Search icon

US DELIVERY FOODS, LLC - Florida Company Profile

Company Details

Entity Name: US DELIVERY FOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

US DELIVERY FOODS, 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: 30 Jul 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000119885
FEI/EIN Number 47-1465366

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

Address: DURWYN SEYMORE, 337 HOLLYWOOD BLVD NE, FT WALTON BCH, FL, 32548, US
Mail Address: 337 HOLLYWOOD BLVD NE, FT WALTON BCH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEYMORE DURWYN J President DURWYN SEYMORE, FT WALTON BCH, FL, 32548
SEYMORE DURWYN J Agent 337 HOLLYWOOD BLVD NE, FT WALTON BCH, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-12 - -
REGISTERED AGENT NAME CHANGED 2020-06-12 SEYMORE, DURWYN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 337 HOLLYWOOD BLVD NE, FT WALTON BCH, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 DURWYN SEYMORE, 337 HOLLYWOOD BLVD NE, FT WALTON BCH, FL 32548 -
CHANGE OF MAILING ADDRESS 2017-05-01 DURWYN SEYMORE, 337 HOLLYWOOD BLVD NE, FT WALTON BCH, FL 32548 -
LC AMENDMENT 2014-12-11 - -

Documents

Name Date
REINSTATEMENT 2020-06-12
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-28
LC Amendment 2014-12-11
AMENDED ANNUAL REPORT 2014-10-02
Florida Limited Liability 2014-07-30

Date of last update: 02 May 2025

Sources: Florida Department of State