Search icon

FOODS, SUPPLIES AND MORE LLC - Florida Company Profile

Company Details

Entity Name: FOODS, SUPPLIES AND MORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOODS, SUPPLIES AND MORE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2024 (a year ago)
Document Number: L09000055130
FEI/EIN Number 83-0993872

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

Address: 7900 OAK LANE, MIAMI LAKES, FL, 33014, US
Mail Address: 7900 OAK LANE, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torres Juliano Managing Member 257 34th Avenue W, Bradenton, FL, 34208
BUCKNER LINDA Authorized Person 39 DART ST, NEW LONDON, CT, 06320
DOWNING SHELEL Y Authorized Person 154 SANDY LANE, NORWICH, CT, 06360
SEBASTIAN CALVIN Agent 257 34TH AVE DR E, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-09 257 34TH AVE DR E, BRADENTON, FL 34208 -
REINSTATEMENT 2020-08-09 - -
REGISTERED AGENT NAME CHANGED 2020-08-09 SEBASTIAN, CALVIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 7900 OAK LANE, MIAMI LAKES, FL 33014 -
LC AMENDMENT 2019-03-20 - -
CHANGE OF MAILING ADDRESS 2019-03-20 7900 OAK LANE, MIAMI LAKES, FL 33014 -
REINSTATEMENT 2018-06-22 - -

Documents

Name Date
REINSTATEMENT 2024-04-08
REINSTATEMENT 2020-08-09
LC Amendment 2019-03-20
REINSTATEMENT 2018-06-22
REINSTATEMENT 2016-02-04
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-05-16
ANNUAL REPORT 2010-04-30
Florida Limited Liability 2009-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State