Search icon

FOOD RESOURCE GROUP LLC - Florida Company Profile

Company Details

Entity Name: FOOD RESOURCE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOOD RESOURCE 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 25 May 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000056204
FEI/EIN Number 900596789

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

Address: 5742 Clarendon Drive, NAPLES, FL, 34113, US
Mail Address: 5742 Clarendon Drive, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HESS MARCY Manager 5742 Clarendon Drive, NAPLES, FL, 34113
HESS MARCY Agent 5742 Clarendon Drive, NAPLES, FL, 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000023373 THE PERFECT 10 STRENGTH TRAINING EXPIRED 2013-03-07 2018-12-31 - 189TH STREET SOUTH, SUITE 200, NAPLES, FL, 34102
G12000069979 CONCEPT 10 10 EXPIRED 2012-07-13 2017-12-31 - 180 9TH STREET SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 5742 Clarendon Drive, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2018-01-17 5742 Clarendon Drive, NAPLES, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 5742 Clarendon Drive, NAPLES, FL 34113 -

Documents

Name Date
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-18
Reg. Agent Change 2012-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State