Search icon

YUMMYYUMMIES4YOU, LLC

Company Details

Entity Name: YUMMYYUMMIES4YOU, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Dec 2022 (2 years ago)
Document Number: L15000083005
FEI/EIN Number 47-4198111
Address: 4009 sugar creek lane, LAKELAND, FL, 33811, US
Mail Address: 4009 sugar creek lane, LAKELAND, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
PANNEKOECKE CARLO Agent 4009 sugar creek lane, LAKELAND, FL, 33811

Authorized Member

Name Role Address
Pannekoecke Carlo A Authorized Member 4009 sugar creek lane, LAKELAND, FL, 33811

Authorized Person

Name Role Address
CROMBEZ KAAT Authorized Person 4009 SUGAR CREEK LANE, Lakeland, FL, 33811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000022544 BELGIAN YUMMIES ACTIVE 2023-02-16 2028-12-31 No data 7970 SUMMERLIN LAKES DR, STE 101, STE 101, FORT MYERS, FL, 33907
G23000022548 BELGIAN YUMMIES ACTIVE 2023-02-16 2028-12-31 No data 7970 SUMMERLIN LAKES DR, STE 101, STE 101, FORT MYERS, FL, 33907
G22000149011 CHIMNEYFIX ACTIVE 2022-12-05 2027-12-31 No data 2229 BLUE HIGHLANDS DR, LAKELAND, FL, 33811
G16000022628 BELGIAN YUMMIES EXPIRED 2016-03-02 2021-12-31 No data 2378 IMMOKALEE RD, NAPLES, FL, 34110
G15000060505 JACK & RITA'S HOMEMADE ICECREAM EXPIRED 2015-06-15 2020-12-31 No data 2378 IMMOKALEE ROAD, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 4009 sugar creek lane, LAKELAND, FL 33811 No data
CHANGE OF MAILING ADDRESS 2024-04-02 4009 sugar creek lane, LAKELAND, FL 33811 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 4009 sugar creek lane, LAKELAND, FL 33811 No data
LC AMENDMENT 2022-12-27 No data No data
LC AMENDMENT 2019-01-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-06
LC Amendment 2022-12-27
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-17
LC Amendment 2019-01-11
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State