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 |
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 | - |
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 | - | - |
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