Search icon

ARBY'S BRANDS, LLC

Company Details

Entity Name: ARBY'S BRANDS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 16 Nov 2000 (24 years ago)
Date of dissolution: 22 May 2006 (19 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 22 May 2006 (19 years ago)
Document Number: M00000002356
FEI/EIN Number 133760393
Address: 1000 CORPORATE DR., FT LAUDERDALE, FL, 33334-3651
Mail Address: 1000 CORPORATE DR., FT LAUDERDALE, FL, 33334-3651
Place of Formation: DELAWARE

Agent

Name Role
X LLC Agent

Chief Executive Officer

Name Role Address
BENHAM3 DOUGLAS N Chief Executive Officer 1000 CORPORATE DRIVE, FORT LAUDERDALE, FL, 33334

President

Name Role Address
BENHAM3 DOUGLAS N President 1000 CORPORATE DRIVE, FORT LAUDERDALE, FL, 33334

Vice President

Name Role Address
BRAMS JEFFREY Vice President 1000 CORPORATE DRIVE, FT LAUDERDALE, FL, 33334

Manager

Name Role Address
GIMSON CURTIS S Manager 1000 CORPORATE DRIVE, FT LAUDERDALE, FL, 33334

VTAX

Name Role Address
CROWE ROBERT J VTAX 280 PARK AVENUE, NEW YORK, NY, 10017

Secretary

Name Role Address
ROSEN STUART I Secretary 280 PARK AVENUE, NEW YORK, NY, 10017

Assistant Secretary

Name Role Address
SINGLETARY JANE N Assistant Secretary 280 PARK AVENUE, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2006-05-22 No data No data
REGISTERED AGENT NAME CHANGED 2002-01-25 X No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-25 X, X, FL No data

Documents

Name Date
LC Withdrawal 2006-05-22
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-30
Reg. Agent Change 2002-01-25
ANNUAL REPORT 2001-05-03
Foreign Limited 2000-11-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State