Search icon

ORGANICALLY DELICIOUS, LLC - Florida Company Profile

Company Details

Entity Name: ORGANICALLY DELICIOUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORGANICALLY DELICIOUS, 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: 18 Oct 2012 (13 years ago)
Date of dissolution: 29 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2023 (2 years ago)
Document Number: L12000132829
FEI/EIN Number 90-0898657

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

Mail Address: 444 NE WAVECREST COURT, BOCA RATON, FL, 33432, US
Address: 444 NE WAVECREST COURT, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBROW JODI M Manager 444 NE WAVECREST COURT, BOCA RATON, FL, 33432
DUBROW JODI M Agent 444 NE WAVECREST COURT, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000111070 JODI'S BITES ACTIVE 2015-11-01 2025-12-31 - 444 NE WAVECREST COURT, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 444 NE WAVECREST COURT, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2017-12-11 444 NE WAVECREST COURT, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2015-02-22 DUBROW , JODI M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-29
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State