Search icon

INSTITUTE FOR CULINARY REGENERATION LLC - Florida Company Profile

Company Details

Entity Name: INSTITUTE FOR CULINARY REGENERATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSTITUTE FOR CULINARY REGENERATION 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: 21 Dec 2012 (12 years ago)
Document Number: L12000159718
FEI/EIN Number 46-1716048

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

Address: 1531 N FEDERAL HIGHWAY, LAKE WORTH, FL, 33460
Mail Address: POB 1463, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMANO RITA Managing Member 1531 N FEDERAL HIGHWAY, LAKE WORTH, FL, 33460
ROMANO RITA Agent 1531 N FEDERAL HIGHWAY, LAKE WORTH, FL, 33460

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000024146 RITA ROMANO INSTITUTE EXPIRED 2015-03-06 2020-12-31 - P.O. BOX 1463, LAKE WORTH, FL, 33460
G14000032420 RITA ROMANO INSTITUTE ACTIVE 2014-04-01 2029-12-31 - P.O.BOX 1463, LAKE WORTH, FL, 33460
G13000001374 DINING IN THE RAW EXPIRED 2013-01-03 2018-12-31 - P.O.BOX 1463, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-03 1531 N FEDERAL HIGHWAY, LAKE WORTH, FL 33460 -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State