Search icon

YUMMY ORGANIC LLC - Florida Company Profile

Company Details

Entity Name: YUMMY ORGANIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YUMMY ORGANIC 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: 11 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: L15000044643
FEI/EIN Number 473400742

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

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

Key Officers & Management

Name Role Address
FIORINI GEMMA President 2234 North Federal Hwy, Boca Raton, FL, 33431
FIORINI GEMMA Agent 2234 North Federal Hwy, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-06-07 2234 North Federal Hwy, #2084, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2019-06-07 2234 North Federal Hwy, #2084, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-07 2234 North Federal Hwy, #2084, Boca Raton, FL 33431 -
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 FIORINI, GEMMA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-08-22 - -
LC AMENDMENT 2016-08-04 - -

Documents

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 Apr 2025

Sources: Florida Department of State