Entity Name: | CHICAGO FOODS OF FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Dec 2021 (3 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L22000003406 |
FEI/EIN Number | 87-4318952 |
Address: | 5446 GRAND BLVD, NEW PORT RICHEY, FL, 34652 |
Mail Address: | 5446 GRAND BLVD, NEW PORT RICHEY, FL, 34652 |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MULLER ROGER P | Agent | 12928 Kellywood Cir, Hudson, FL, 34669 |
Name | Role | Address |
---|---|---|
MULLER ROGER P | Manager | 12928 Kellywood Cir, Hudson, FL, 34669 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000029920 | SECOND CITY EXPRESS | ACTIVE | 2023-03-06 | 2028-12-31 | No data | 5446 GRAND BLVD, NEW PORT RICHEY, FL, 34652 |
G22000128109 | SECOND CITY EATS #2 | ACTIVE | 2022-10-12 | 2027-12-31 | No data | 5446 GRAND BLVD, NEW PORT RICHEY, FL, 34652 |
G22000037185 | SECOND CITY EATS | ACTIVE | 2022-03-22 | 2027-12-31 | No data | 6429 LANGSTON AVE, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 12928 Kellywood Cir, Hudson, FL 34669 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000635243 | ACTIVE | 23SC1969WS | 6TH JUD CIR PASCO CTY FL | 2023-12-19 | 2028-12-22 | $5,574.19 | SOUTHERN DELI PROVISIONS LLC, 5128 JOANNE KEARNEY BLVD, TAMPA, FL 33619 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-31 |
Florida Limited Liability | 2021-12-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State