Entity Name: | F & F HEALTHY FOODS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
F & F HEALTHY 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. |
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: | 03 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 2019 (5 years ago) |
Document Number: | L15000097669 |
FEI/EIN Number |
47-4210680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7901 4TH ST N, ST PETERSBURG, FL, 33702, US |
Mail Address: | 7901 4TH ST N, ST PETERSBURG, FL, 33702, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REDAELLI MANUELA | Authorized Member | 1432 SE BAYHARBOR ST, PORT SAINT LUCIE, FL, 34983 |
OLIVA ELIO | Authorized Member | 1432 SE BAYHARBOR ST, PORT SAINT LUCIE, FL, 34983 |
REGISTERED AGENTS INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000010183 | GEMYS | ACTIVE | 2017-01-27 | 2027-12-31 | - | 6207 S WEST SHORE BLVD, 6063, TAMPA, FL, 33616 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-28 | 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2024-04-28 | 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-28 | REGISTERED AGENTS INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-28 | 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 | - |
REINSTATEMENT | 2019-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-12-02 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-19 |
AMENDED ANNUAL REPORT | 2016-08-16 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State