Search icon

ONO GRINDS HOLDINGS L.L.C. - Florida Company Profile

Company Details

Entity Name: ONO GRINDS HOLDINGS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONO GRINDS HOLDINGS L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Dec 2019 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000287940
FEI/EIN Number 84-3831258

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2151 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431
Mail Address: 2151 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOFSHIN HOWARD Manager 6495 ENCLAVE WAY, BOCA RATON, FL, 33496
Mofshin Howard Agent 2151 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000098930 ALOHA FOOD SHACK ACTIVE 2020-08-06 2025-12-31 - ONO GRINDS HOLDINGS L.L.C., BOCA RATON, SE, 33431
G20000088665 ALOHA SHACK ACTIVE 2020-07-25 2025-12-31 - 2151 N FEDERAL HWY, BOCA RATON, FL, 33431
G19000134362 BEAR'S FOOD SHACK EXPIRED 2019-12-19 2024-12-31 - 2151 N. FEDERAL HWY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 2151 N. FEDERAL HIGHWAY, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2020-06-04 Mofshin, Howard -

Documents

Name Date
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2020-02-07
Florida Limited Liability 2019-12-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State