Entity Name: | 7 DAYS FOOD STORE OF SEMINOLE, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
7 DAYS FOOD STORE OF SEMINOLE, 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. |
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 Sep 1998 (27 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L98000001843 |
FEI/EIN Number |
593536420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8532 SEMINOLE BOULEVARD, SEMINOLE, FL, 33772 |
Mail Address: | 8532 SEMINOLE BOULEVARD, SEMINOLE, FL, 33772 |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAHMOOD JALAL UDDIN | Managing Member | 8532 SEMINOLE BLVD., SEMINOLE, FL, 33772 |
MAHMOOD AVA | Managing Member | 8532 SEMINOLE BLVD, SEMINOLE, FL, 33772 |
RAHMAN RAIHANA | Manager | ARZ TRADE INC DHAKA BANGLADESH, DHAKA - 122Q BANGLADESH, FL, 1229 |
WHITTEMORE CARRIGAN | Agent | 3910 NORTHDALE BOULEVARD, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-25 | 8532 SEMINOLE BOULEVARD, SEMINOLE, FL 33772 | - |
CHANGE OF MAILING ADDRESS | 2009-04-25 | 8532 SEMINOLE BOULEVARD, SEMINOLE, FL 33772 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-30 | WHITTEMORE, CARRIGAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-30 | 3910 NORTHDALE BOULEVARD, SUITE 100, TAMPA, FL 33624 | - |
AMENDMENT | 1998-10-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000804004 | ACTIVE | 1000000319901 | BROWARD | 2013-02-15 | 2034-08-01 | $ 844.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000742976 | LAPSED | 1000000318811 | PINELLAS | 2012-10-19 | 2022-10-25 | $ 474.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-03-17 |
ANNUAL REPORT | 2009-04-25 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-01-30 |
ANNUAL REPORT | 2005-03-29 |
ANNUAL REPORT | 2004-04-22 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State