Search icon

THE EMPANADA BOX LLC - Florida Company Profile

Company Details

Entity Name: THE EMPANADA BOX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE EMPANADA BOX LLC 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: 15 Jun 2020 (5 years ago)
Date of dissolution: 27 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2024 (a year ago)
Document Number: L20000163920
FEI/EIN Number 87-4216311

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

Address: 369 Sw Gunther Court, Lake City, FL, 32024, US
Mail Address: 369 Sw Gunther Court, Lake City, FL, 32024, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomas Isabella G Auth 369 Sw Gunther Court, Lake City, FL, 32024
Thomas Isabella G Agent 369 Sw Gunther Court, Lake City, FL, 32024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000018853 THE EMPANADA BOX ACTIVE 2022-02-15 2027-12-31 - 369 SW GUNTHER CT, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 369 Sw Gunther Court, Lake City, FL 32024 -
CHANGE OF MAILING ADDRESS 2022-01-03 369 Sw Gunther Court, Lake City, FL 32024 -
REGISTERED AGENT NAME CHANGED 2022-01-03 Thomas, Isabella Garriga -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 369 Sw Gunther Court, Lake City, FL 32024 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000315653 TERMINATED 1000000994176 COLUMBIA 2024-05-17 2044-05-22 $ 5,011.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-27
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-04-29
Florida Limited Liability 2020-06-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State