Search icon

FIDEMART FOOD LLC - Florida Company Profile

Company Details

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

FIDEMART FOOD 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: 04 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2023 (2 years ago)
Document Number: L12000001148
FEI/EIN Number 45-4149825

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

Address: 7208 N Grady Ave, TAMPA, FL, 33614, US
Mail Address: 7208 N GRADY AVE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ PONS MARINO Member 7208 N GRADY AVE, TAMPA, FL, 33614
PAEZ IVONNE Authorized Member 7208 N Grady Ave, TAMPA, FL, 33614
PAEZ IVONNE Agent 7208 N GRADY AVE, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000033549 DON MARINO DELI CAFE EXPIRED 2018-03-12 2023-12-31 - 7210 N GRADY AVENUE, TAMPA, FL, 33614
G16000137929 FLORIDA'S FINEST DEVIL CRABS,LLC EXPIRED 2016-12-22 2021-12-31 - 8302 TERRACEWOOD CIR, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 2746 w main st, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 7068 CONTINENTAL DR APT B, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2025-02-10 2746 w main st, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2025-02-10 LAM, PABLO -
REGISTERED AGENT NAME CHANGED 2024-08-13 PAEZ , IVONNE -
REINSTATEMENT 2023-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-12-15 7208 N Grady Ave, TAMPA, FL 33614 -
REINSTATEMENT 2021-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-15 7208 N Grady Ave, TAMPA, FL 33614 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000040099 TERMINATED 1000000912195 HILLSBOROU 2022-01-10 2042-01-26 $ 2,666.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-08-13
REINSTATEMENT 2023-01-20
REINSTATEMENT 2021-12-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-02
REINSTATEMENT 2016-02-19
AMENDED ANNUAL REPORT 2014-12-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State