Search icon

CITY FOOD VENTURES, LLC

Company Details

Entity Name: CITY FOOD VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Jun 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L14000090438
Address: 115 E. REYNOLDS STREET, PLANT CITY, FL, 33563, US
Mail Address: 706 N. COLLINS ST, PLANT CITY, FL, 33563, FL
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BURROUGHS JASON J Agent 706 N. COLLINS ST, PLANT CITY, FL, 33563

Chief Operating Officer

Name Role Address
MILAM MICHAEL C Chief Operating Officer 1658 PORTSMOUTH LAKE DR, BRANDON, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000074862 MJ CAKES EXPIRED 2014-07-19 2019-12-31 No data 796 N. COLLINS ST, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000001414 LAPSED 2015-CA-9920 HILLSBOROUGH COUNTY CIRCUIT 2106-11-16 2022-01-04 $43,952.75 HACJAC CAPITAL LLC, 9688 KELLY DRIVE, LOVELAND OH 45140
J15001089594 ACTIVE 1000000699559 HILLSBOROU 2015-11-06 2025-12-04 $ 420.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15001076823 ACTIVE 1000000697570 HILLSBOROU 2015-10-21 2035-12-04 $ 2,206.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Florida Limited Liability 2014-06-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State