Search icon

MORNING GLORY FOODS LLC - Florida Company Profile

Company Details

Entity Name: MORNING GLORY FOODS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORNING GLORY 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: 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: 19 Aug 2011 (14 years ago)
Document Number: L11000095427
FEI/EIN Number 452496709

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

Address: 13180 105TH ST, FELLSMERE, FL, 32948
Mail Address: 13180 105TH ST, FELLSMERE, FL, 32948
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTERMIRE RICHARD L Manager 13180 105TH ST, FELLSMERE, FL, 32948
WALTERMIRE SHARON K Manager 13180 105TH ST, FELLSMERE, FL, 32948
WALTERMIRE SHARON K Agent 13180 105TH ST, FELLSMERE, FL, 32948

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000043328 RS AUCTION COMPANY ACTIVE 2025-03-28 2030-12-31 - 13180 105TH ST, FELLSMERE, FL, 32948

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-05 13180 105TH ST, FELLSMERE, FL 32948 -
CHANGE OF MAILING ADDRESS 2025-10-05 13180 105TH ST, FELLSMERE, FL 32948 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-05 13180 105TH ST, FELLSMERE, FL 32948 -
CHANGE OF MAILING ADDRESS 2024-10-05 13180 105TH ST, FELLSMERE, FL 32948 -
REGISTERED AGENT NAME CHANGED 2017-04-27 WALTERMIRE, SHARON K -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State