Search icon

MR FLOUNDER FISH & CHICKEN & SUBS LLC - Florida Company Profile

Company Details

Entity Name: MR FLOUNDER FISH & CHICKEN & SUBS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MR FLOUNDER FISH & CHICKEN & SUBS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Nov 2022 (2 years ago)
Date of dissolution: 15 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2025 (4 months ago)
Document Number: L22000502869
FEI/EIN Number NOT APPLICABLE

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

Address: 7850 ATLANTIC BLVD, JACKSONVILLE, FL, 32211
Mail Address: 7850 ATLANTIC BLVD, JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Muhiar Khaled W Manager 7850 ATLANTIC BLVD, JACKSONVILLE, FL, 32211
Muhiar Khaled Agent 7850 ATLANTIC BLVD, JACKSONVILLE, FL, 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000156069 ABT FISH & CHICKEN & SUBS LLC ACTIVE 2024-12-26 2029-12-31 - 7850 ATLANTIC BLVD, JACKSONVILLE, FL, 32211
G24000101363 MR FLOUNDER FISH & CHICKEN & SUBS LLC ACTIVE 2024-08-26 2029-12-31 - 7850 ATLANTIC BLVD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-15 - -
REGISTERED AGENT NAME CHANGED 2024-08-26 Muhiar, Khaled -
REGISTERED AGENT ADDRESS CHANGED 2024-08-26 7850 ATLANTIC BLVD, JACKSONVILLE, FL 32211 -
VOLUNTARY DISSOLUTION 2024-08-01 - -
REINSTATEMENT 2023-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-15
STATEMENT OF FACT 2024-08-26
AMENDED ANNUAL REPORT 2024-08-26
VOIDED VOLUNTARY DISSOLUTION 2024-08-01
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-09-25
Florida Limited Liability 2022-11-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State