Entity Name: | EDIBLES 394, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Dec 2011 (13 years ago) |
Date of dissolution: | 19 Dec 2014 (10 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Dec 2014 (10 years ago) |
Document Number: | L11000138963 |
FEI/EIN Number | 383861113 |
Address: | 95 Barnes Road, Wallingford, CT, 06492, US |
Mail Address: | 95 Barnes Road, Wallingford, CT, 06492, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role |
---|---|
EDIBLES, LLC | Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000079472 | EDIBLE ARRANGEMENTS | EXPIRED | 2013-08-09 | 2018-12-31 | No data | 95 BARNES ROAD, WALLINGFORD, CT, 06492 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2014-12-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-05 | 95 Barnes Road, Wallingford, CT 06492 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-05 | 95 Barnes Road, Wallingford, CT 06492 | No data |
LC AMENDMENT AND NAME CHANGE | 2013-06-19 | EDIBLES 394, LLC | No data |
REGISTERED AGENT NAME CHANGED | 2013-06-19 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-19 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2014-12-19 |
ANNUAL REPORT | 2014-04-05 |
LC Amendment and Name Change | 2013-06-19 |
AMENDED ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-05-10 |
Florida Limited Liability | 2011-12-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State