Search icon

FUN RUM FOODS LLC - Florida Company Profile

Company Details

Entity Name: FUN RUM FOODS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUN RUM FOODS 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: 04 Aug 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L11000089508
FEI/EIN Number 452927239

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

Address: 17 S FT LAUDERDALE BEACH BLVD, #134 BOX 6, FT LAUDERDALE, FL, 33316, US
Mail Address: 1104 EAST TREMONT AVE, UNIT 1 A, BRONX, NY, 10460
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADVOCATE ACCOUNTING CPA FIRM LLC Agent -
AUGUSTIN ULRIC Managing Member 17 S FT LAUDERDALE BEACH BLVD #134 BOX 6, FT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000120299 TEQUILA JOE EXPIRED 2011-12-12 2016-12-31 - 17 S. FT. LAUDERDALE BEACH BLVD., FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-01-07 ADVOCATE ACCOUNTING CPA FIRM LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-01-07 7512 DR. PHILLIPS BLVD. STE. 50-948, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 17 S FT LAUDERDALE BEACH BLVD, #134 BOX 6, FT LAUDERDALE, FL 33316 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000714229 LAPSED 12-28936 CACE 14 BROWARD COUNTY CIRCUIT COURT 2014-02-18 2019-06-09 $1,091,301.68 THOR GALLERY AT BEACH PLACE, LLC, C/O THOR EQUITIES, 25 WEST 39TH STREET, 11TH FLOOR, NEW YORK, NY 10018
J13001176339 LAPSED 12-320-D2 LEON 2013-04-26 2018-07-11 $2,737.43 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J12000965288 ACTIVE 1000000431054 BROWARD 2012-12-03 2032-12-05 $ 27,873.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Reg. Agent Change 2013-01-07
ANNUAL REPORT 2012-05-01
CORLCMMRES 2011-12-09
Reg. Agent Resignation 2011-11-28
Florida Limited Liability 2011-08-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State