Entity Name: | AYRES FOOD GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AYRES FOOD GROUP 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: |
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 Feb 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L10000014091 |
FEI/EIN Number |
271847840
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 304 INDIAN TRACE, WESTON, FL, 33326, US |
Mail Address: | 304 INDIAN TRACE, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRAFT OSCAR G | Managing Member | 15908 NW 48th. Ave., Miami Gardens, FL, 33014 |
TAYLOR KRAFT HELENA M | Managing Member | 15908 NW 48th. Ave., Miami Gardens, FL, 33014 |
LONGARAY MADELEINE D | Agent | 8360 W. FLAGLER STREET, #203, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-26 | 304 INDIAN TRACE, STE 109, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2014-06-26 | 304 INDIAN TRACE, STE 109, WESTON, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-14 | 8360 W. FLAGLER STREET, #203, MIAMI, FL 33144 | - |
LC AMENDMENT | 2011-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-11-14 | LONGARAY, MADELEINE D | - |
REINSTATEMENT | 2011-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000578258 | TERMINATED | 1000000676465 | BROWARD | 2015-05-07 | 2035-05-13 | $ 7,367.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-03-14 |
ANNUAL REPORT | 2012-04-11 |
LC Amendment | 2011-11-14 |
CORLCMMRES | 2011-10-17 |
REINSTATEMENT | 2011-09-30 |
Florida Limited Liability | 2010-02-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State