Search icon

FOOD INDUSTRIES LLC - Florida Company Profile

Company Details

Entity Name: FOOD INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOOD INDUSTRIES 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: 17 Jul 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000123106
FEI/EIN Number 47-4550412

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

Address: 700 SW 108TH AVENUE, PEMBROKE PINES, FL, 33025, US
Mail Address: 700 SW 108TH AVENUE, PEMBROKE PINES, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAUD MANDERSON Agent 700 SW 108TH AVENUE, PEMBROKE PINES, FL, 33025
MANDERSON CLAUD Managing Member 700 SW 108TH AVENUE, PEMBROKE PINES, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000092113 CRABS & SEAFOOD BROS EXPIRED 2015-09-08 2020-12-31 - 17275 COLLINS AVE APT 511, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 700 SW 108TH AVENUE, 207, PEMBROKE PINES, FL 33025 -
CHANGE OF MAILING ADDRESS 2021-04-28 700 SW 108TH AVENUE, 207, PEMBROKE PINES, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 700 SW 108TH AVENUE, 207, PEMBROKE PINES, FL 33025 -
REGISTERED AGENT NAME CHANGED 2018-06-22 CLAUD, MANDERSON -
LC AMENDMENT 2015-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000036297 ACTIVE 1000000873988 DADE 2021-01-25 2031-01-27 $ 1,175.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000036305 ACTIVE 1000000873989 DADE 2021-01-25 2041-01-27 $ 6,352.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000094405 ACTIVE 1000000859062 DADE 2020-02-04 2040-02-12 $ 8,244.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-06-22
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-09-16
LC Amendment 2015-11-09
Florida Limited Liability 2015-07-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State