Entity Name: | YUMMY ORGANIC LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Mar 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2017 (7 years ago) |
Document Number: | L15000044643 |
FEI/EIN Number | 473400742 |
Address: | 2234 North Federal Hwy, Boca Raton, FL, 33431, US |
Mail Address: | 2234 North Federal Hwy, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIORINI GEMMA | Agent | 2234 North Federal Hwy, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
FIORINI GEMMA | President | 2234 North Federal Hwy, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-06-07 | 2234 North Federal Hwy, #2084, Boca Raton, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2019-06-07 | 2234 North Federal Hwy, #2084, Boca Raton, FL 33431 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-07 | 2234 North Federal Hwy, #2084, Boca Raton, FL 33431 | No data |
REINSTATEMENT | 2017-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-28 | FIORINI, GEMMA | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2016-10-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
LC AMENDMENT | 2016-08-22 | No data | No data |
LC AMENDMENT | 2016-08-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-06-07 |
ANNUAL REPORT | 2018-03-02 |
REINSTATEMENT | 2017-09-28 |
REINSTATEMENT | 2016-10-26 |
LC Amendment | 2016-08-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State