Entity Name: | YUM YUM GOURMET DOG TREATS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YUM YUM GOURMET DOG TREATS, 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: | 10 Sep 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L07000092187 |
FEI/EIN Number |
261138853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2001 KNIGHTS GRIFFIN ROAD EAST, PLANT CITY, FL, 33565 |
Mail Address: | 2001 KNIGHTS GRIFFIN ROAD EAST, PLANT CITY, FL, 33565 |
ZIP code: | 33565 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUSHAW RONALD D | Managing Member | 2001 KNIGHTS GRIFFIN ROAD EAST, PLANT CITY, FL, 33565 |
BUSHAW LILA R | Managing Member | 2001 KNIGHTS GRIFFIN ROAD EAST, PLANT CITY, FL, 33565 |
LASMAN JEFFREY M | Agent | C/O LASMAN LAW FIRM, P.A., RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-29 | 2001 KNIGHTS GRIFFIN ROAD EAST, PLANT CITY, FL 33565 | - |
CHANGE OF MAILING ADDRESS | 2009-03-29 | 2001 KNIGHTS GRIFFIN ROAD EAST, PLANT CITY, FL 33565 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-02 | C/O LASMAN LAW FIRM, P.A., 6152 DELANCEY STATION STREET, SUITE 205, RIVERVIEW, FL 33578 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State