Search icon

FOODIE, LLC - Florida Company Profile

Company Details

Entity Name: FOODIE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOODIE, 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: 08 Jan 2009 (16 years ago)
Date of dissolution: 15 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2022 (3 years ago)
Document Number: L09000002110
FEI/EIN Number 264277860

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

Address: 2032 Harbor Cove Way, WINTER GARDEN, FL, 34787, US
Mail Address: 2032 HARBOR COVE WAY, WINTER GARDEN, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAMAYO MERCEDES V Managing Member 2032 HARBOR COVE WAY, WINTER GARDEN, FL, 34787
Tamayo Mercedes V Agent 2032 HARBOR COVE WAY, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000057933 WEST ORANGE WEDDINGS EXPIRED 2018-05-11 2023-12-31 - 2032 HAR, WINTER GARDEN, FL, 34787
G09026900639 THE CAKE STUDIO EXPIRED 2009-01-26 2014-12-31 - 2032 HARBOR COVE WAY, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-15 - -
REGISTERED AGENT NAME CHANGED 2019-04-04 Tamayo, Mercedes V -
REINSTATEMENT 2018-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-23 2032 Harbor Cove Way, WINTER GARDEN, FL 34787 -
REINSTATEMENT 2013-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-15
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-05-09
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-18
REINSTATEMENT 2013-01-09
REINSTATEMENT 2011-05-30

Date of last update: 01 May 2025

Sources: Florida Department of State