Search icon

PICCADILLY RESTAURANTS, LLC - Florida Company Profile

Company Details

Entity Name: PICCADILLY RESTAURANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 09 Mar 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: M04000000923
FEI/EIN Number 611467003

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

Address: 4150 S SHERWOOD FOREST BLVD., BATON ROUGE, LA, 70816, US
Mail Address: 4150 S SHERWOOD FOREST BLVD., BATON ROUGE, LA, 70816, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Malik Azam Chief Executive Officer 4150 S. SHERWOOD FOREST BLVD, BATON ROUGE, LA, 70816
BRIDGES TIA Treasurer 4150 S SHERWOOD FOREST BLVD., BATON ROUGE, LA, 70816
ACHORD REBECCA CONT 4150 S. SHERWOOD FOREST BLVD., BATON ROUGE, LA, 70816
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 4150 S SHERWOOD FOREST BLVD., BATON ROUGE, LA 70816 -
CHANGE OF MAILING ADDRESS 2014-02-26 4150 S SHERWOOD FOREST BLVD., BATON ROUGE, LA 70816 -
CANCEL ADM DISS/REV 2009-10-14 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-10-28 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-05-25
ANNUAL REPORT 2010-04-20
CORAPREIWP 2009-10-14
REINSTATEMENT 2008-10-28
ANNUAL REPORT 2007-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State