Entity Name: | YUMMY DISTRIBUTION, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YUMMY DISTRIBUTION, 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. |
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: | 21 Nov 2008 (16 years ago) |
Date of dissolution: | 24 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jan 2023 (2 years ago) |
Document Number: | L08000108697 |
FEI/EIN Number |
263752157
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10408 W State Road 84, Davie, FL, 33324, US |
Mail Address: | PO BOX 21034, Fort Lauderdale, FL, 33335, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHEN-SEM NIKI P | Managing Member | PO BOX 21034, Fort Lauderdale, FL, 33335 |
CHEN-SEM ALFRED | Managing Member | PO BOX 21034, Fort Lauderdale, FL, 33335 |
Chen-Sem Niki P | Agent | 10408 W State Road 84, Davie, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-16 | 10408 W State Road 84, Suite 102, Davie, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-16 | 10408 W State Road 84, Suite 102, Davie, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-17 | Chen-Sem, Niki Paul | - |
CHANGE OF MAILING ADDRESS | 2014-03-13 | 10408 W State Road 84, Suite 102, Davie, FL 33324 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-24 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-06-12 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State