Search icon

SUSHI-GO CONCEPTS OF FORT PIERCE LLC - Florida Company Profile

Company Details

Entity Name: SUSHI-GO CONCEPTS OF FORT PIERCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUSHI-GO CONCEPTS OF FORT PIERCE 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: 02 Jun 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L21000257223
FEI/EIN Number 87-1016382

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

Address: 100 S 2ND STREET, FORT PIERCE, FL, 34950, US
Mail Address: 2862 SE BAKERSFIELD STREET, PORT SAINT LUCIE, FL, 34952, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYAT SAW K Authorized Person 2862 SE BAKERSFIELD STREET, PORT SAINT LUCIE, FL, 34952
THEIN SAW M Authorized Member 2862 SE BAKERSFIELD STREET, PORT SAINT LUCIE, FL, 34952
Thein Saw M Agent 2862 SE BAKERSFIELD STREET, PORT SAINT LUCIE, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000078041 SUSHI-GO ACTIVE 2021-06-10 2026-12-31 - 2862 SE BAKERSFIELD STREET, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-06 Thein, Saw M -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 100 S 2ND STREET, STE. 104, FORT PIERCE, FL 34950 -
LC AMENDMENT 2022-01-04 - -

Documents

Name Date
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-29
LC Amendment 2022-01-04
Florida Limited Liability 2021-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State