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