Entity Name: | FESTIVE FOOD BRANDS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FESTIVE FOOD BRANDS 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: |
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: | 17 Dec 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 2011 (14 years ago) |
Document Number: | L09000119710 |
FEI/EIN Number |
271889073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10112 NW 87TH CT, MEDLEY, FL, 33178-1346, US |
Mail Address: | 10112 NW 87TH CT, MEDLEY, FL, 33178-1346, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOHAMMED AZAAD | Managing Member | 10112 NW 87TH CT, MEDLEY, FL, 331781346 |
MOHAMMED SIDIQUE | Managing Member | 10112 NW 87TH CT, MEDLEY, FL, 331781346 |
MOHAMMED TERIQUE | Managing Member | 10112 NW 87TH CT, MEDLEY, FL, 331781346 |
MOHAMMED CHANDRA | Managing Member | 10112 NW 87TH CT, MEDLEY, FL, 331781346 |
MOHAMMED RAVEEZ | Managing Member | 10112 NW 87TH CT, MEDLEY, FL, 331781346 |
MOHAMMED RAVEEZ | Agent | 10112 NW 87TH CT, MEDLEY, FL, 331781346 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-02-15 | 10112 NW 87TH CT, MEDLEY, FL 33178-1346 | - |
CHANGE OF MAILING ADDRESS | 2016-02-15 | 10112 NW 87TH CT, MEDLEY, FL 33178-1346 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-15 | 10112 NW 87TH CT, MEDLEY, FL 33178-1346 | - |
REINSTATEMENT | 2011-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-25 |
AMENDED ANNUAL REPORT | 2022-05-05 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State