Search icon

FLORIDA'S BEST CREAMERY, L.L.C. - Florida Company Profile

Company Details

Entity Name: FLORIDA'S BEST CREAMERY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA'S BEST CREAMERY, L.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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 11 Sep 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L03000034426
FEI/EIN Number 562392647

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

Address: 415 Sandy Cay Drive, Miramar Beach, FL, 32550, US
Mail Address: 415 SANDY CAY DRIVE, MIRAMAR BEACH, FL, 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARCUS PAUL B Managing Member 415 SANDY CAY DRIVE, MIRAMAR BEACH, FL, 32550
BARCUS PAUL Agent 415 SANDY CAY DRIVE, MIRAMAR BEACH, FL, 32550
AQUA CAPITAL LLC Authorized Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 415 Sandy Cay Drive, Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2011-01-03 415 Sandy Cay Drive, Miramar Beach, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-03 415 SANDY CAY DRIVE, MIRAMAR BEACH, FL 32550 -
LC AMENDMENT 2009-11-20 - -
REGISTERED AGENT NAME CHANGED 2009-11-20 BARCUS, PAUL -
LC AMENDMENT 2009-11-12 - -
REINSTATEMENT 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2015-01-06
LC Amendment 2014-03-19
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-05-03
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-04
LC Amendment 2009-11-20
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State