Search icon

FRENCH FOOD COLLECTION, LLC - Florida Company Profile

Company Details

Entity Name: FRENCH FOOD COLLECTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRENCH FOOD COLLECTION, 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: 29 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: L09000122946
FEI/EIN Number 271581584

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

Address: 5820 SW 91ST AVENUE, MIAMI, FL, 33173
Mail Address: 5820 SW 91ST AVENUE, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACHELIER PATRICK Managing Member 5820 SW 91ST AVENUE, MIAMI, FL, 33173
Bachelier ileana C vice 5820 SW 91ST AVENUE, MIAMI, FL, 33173
BACHELIER PATRICK Manager Agent 5820 SW 91ST AVENUE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-04 5820 SW 91ST AVENUE, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2020-10-07 5820 SW 91ST AVENUE, MIAMI, FL 33173 -
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-09-28 BACHELIER, PATRICK, Manager -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001573816 TERMINATED 1000000524134 MIAMI-DADE 2013-10-15 2033-10-29 $ 5,892.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-30

Date of last update: 02 May 2025

Sources: Florida Department of State