Search icon

FAMILY FOOD EXPERTS LLC - Florida Company Profile

Company Details

Entity Name: FAMILY FOOD EXPERTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMILY FOOD EXPERTS 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.
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: 05 Feb 2004 (21 years ago)
Date of dissolution: 09 Jun 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2014 (11 years ago)
Document Number: L04000012544
FEI/EIN Number 134604737

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

Address: 6031 GLENDALE DRIVE, BOCA RATON, FL, 33433
Mail Address: 6031 GLENDALE DRIVE, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS ROBERT B Managing Member 6031 GLENDALE DRIVE, BOCA RATON, FL, 33433
BRIGGS ELLEN D Managing Member 6031 GLENDALE DRIVE, BOCA RATON, FL, 33433
STEVENS ROBERT B Agent 6031 GLENDALE DRIVE, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000110399 KID KRITICS APPROVED EXPIRED 2013-11-09 2018-12-31 - 6031 GLENDALE DRIVE, BOCA RATON, FL, 33433
G13000004406 FAMILY FOOD EXPERTS LLC - SOCIAL MEDIA NETWORK EXPIRED 2013-01-13 2018-12-31 - P.O. BOX 1221, DEERFIELD BEACH, FL, 33433

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-06-09 - -
LC NAME CHANGE 2010-03-24 FAMILY FOOD EXPERTS LLC -
REGISTERED AGENT NAME CHANGED 2009-01-14 STEVENS, ROBERT B -

Documents

Name Date
LC Voluntary Dissolution 2014-06-09
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-14
LC Name Change 2010-03-24
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State