Search icon

THE ORIGINAL INCREDIBLE EDIBLES, LLC

Company Details

Entity Name: THE ORIGINAL INCREDIBLE EDIBLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L09000067852
FEI/EIN Number 270558634
Address: 412 Pleasant St, Clearwater, FL, 33755, US
Mail Address: 1828 venetian pt dr, Clearwater, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MILAM ROWLAND Agent 1828 VENETIAN PT DR, CLEARWATER, FL, 33755

Managing Member

Name Role
MARKER 18 LLC Managing Member

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 412 Pleasant St, Clearwater, FL 33755 No data
CHANGE OF MAILING ADDRESS 2014-04-18 412 Pleasant St, Clearwater, FL 33755 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000518932 TERMINATED 1000000673816 PINELLAS 2015-04-17 2035-04-27 $ 415.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000515055 TERMINATED 1000000605302 PINELLAS 2014-04-02 2034-05-01 $ 675.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2018-09-03
ANNUAL REPORT 2017-08-01
ANNUAL REPORT 2016-05-19
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
CORLCMMRES 2011-07-15
ANNUAL REPORT 2011-07-13
ADDRESS CHANGE 2010-09-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State