Search icon

RUMMIES & YUMMIES, LLC.

Company Details

Entity Name: RUMMIES & YUMMIES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 21 May 2013 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: L13000074363
FEI/EIN Number 46-2828023
Address: 1580 Wells Rd. Unit 7 & 8, Orange Park, FL 32073
Mail Address: 1580 Wells Rd. Unit 7 & 8, Orange Park, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
2017909 1580 WELLS RD., UNITS 7 & 8, ORANGE PARK, FL, 32073 1580 WELLS RD., UNITS 7 & 8, ORANGE PARK, FL, 32073 9043751416

Filings since 2024-06-20

Form type C-U
File number 020-34004
Filing date 2024-06-20
File View File

Filings since 2024-04-23

Form type C/A
File number 020-34004
Filing date 2024-04-23
File View File

Filings since 2024-04-23

Form type C/A
File number 020-34004
Filing date 2024-04-23
File View File

Filings since 2024-04-22

Form type C
File number 020-34004
Filing date 2024-04-22
File View File

Agent

Name Role Address
HALES, AMY Agent 1580 Wells Rd. Unit 7 & 8, Orange Park, FL 32073

Managing Member

Name Role Address
MOSES, MARY M Managing Member 1580 Wells Rd. Unit 7 & 8, Orange Park, FL 32073

Manager

Name Role Address
Hales, Amy M Manager 1580 Wells Rd. Unit 7 & 8, Orange Park, FL 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 1580 Wells Rd. Unit 7 & 8, Orange Park, FL 32073 No data
CHANGE OF MAILING ADDRESS 2022-04-25 1580 Wells Rd. Unit 7 & 8, Orange Park, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 1580 Wells Rd. Unit 7 & 8, Orange Park, FL 32073 No data
LC DISSOCIATION MEM 2021-12-27 No data No data
LC AMENDMENT 2017-08-30 No data No data
REGISTERED AGENT NAME CHANGED 2017-08-30 HALES, AMY No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-06-24
ANNUAL REPORT 2022-04-25
CORLCDSMEM 2021-12-27
ANNUAL REPORT 2021-06-04
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-04
LC Amendment 2017-08-30
ANNUAL REPORT 2017-01-10

Date of last update: 21 Feb 2025

Sources: Florida Department of State