Search icon

FAMILY FOOD JLA LLC - Florida Company Profile

Company Details

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

FAMILY FOOD JLA 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: 23 Jan 2014 (11 years ago)
Document Number: L14000012571
FEI/EIN Number 46-4634386

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

Mail Address: 12310 NW 52ND CT, CORAL SPRINGS, FL, 33076, US
Address: 366 EAST MIDWAY ROAD, FORT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIADEH FATEANH N President 12310 NW 52ND CT, CORAL SPRINGS, FL, 33076
ZIADEH FATEANH N Agent 12310 NW 52ND CT, CORAL SPRINGS, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000110913 WHITE CITY CONVENIENCE STORE EXPIRED 2019-10-11 2024-12-31 - 366 EAST MIDWAY RD, FORT PIERCE, FL, 34982
G15000036063 WHITE CITY CONVENIENCE STORE EXPIRED 2015-04-09 2020-12-31 - 366 EAST MIDWAY ROAD, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 12310 NW 52ND CT, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2016-10-17 366 EAST MIDWAY ROAD, FORT PIERCE, FL 34982 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State