Entity Name: | BE DELICIOUS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BE DELICIOUS 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. |
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: | 23 Aug 2002 (23 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: | L02000021798 |
FEI/EIN Number |
542069781
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1937 N. MILITARY TRAIL, N, WEST PALM BEACH, FL, 33409 |
Mail Address: | 1937 N. MILITARY TRAIL, N, WEST PALM BEACH, FL, 33409 |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELIAS BETH | Manager | 1937 N. MILITARY TRAIL, WEST PALM BEACH, FL, 33409 |
ELIAS BETH | Agent | 1937 N. MILITARY TRAIL, WEST PALM BEACH, FL, 33409 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000104063 | COOKIES BY DESIGN | EXPIRED | 2009-05-05 | 2014-12-31 | - | 9696 ARALIA WAY, BOYNTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-22 | 1937 N. MILITARY TRAIL, N, WEST PALM BEACH, FL 33409 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-22 | 1937 N. MILITARY TRAIL, N, WEST PALM BEACH, FL 33409 | - |
CHANGE OF MAILING ADDRESS | 2010-03-22 | 1937 N. MILITARY TRAIL, N, WEST PALM BEACH, FL 33409 | - |
LC AMENDMENT AND NAME CHANGE | 2009-04-29 | BE DELICIOUS LLC | - |
CANCEL ADM DISS/REV | 2009-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-10-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-02-03 |
ANNUAL REPORT | 2010-03-22 |
LC Amendment and Name Change | 2009-04-29 |
REINSTATEMENT | 2009-04-20 |
REINSTATEMENT | 2007-02-08 |
REINSTATEMENT | 2005-10-18 |
REINSTATEMENT | 2004-10-28 |
ANNUAL REPORT | 2003-09-18 |
Florida Limited Liabilites | 2002-08-23 |
Date of last update: 03 May 2025
Sources: Florida Department of State