Entity Name: | DIGITAL FOODIE USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIGITAL FOODIE USA, 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: |
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: | 03 May 2016 (9 years ago) |
Date of dissolution: | 19 May 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 May 2023 (2 years ago) |
Document Number: | L16000084373 |
FEI/EIN Number |
81-2630553
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6400 W Boynton Beach Blvd, Boynton Beach, FL, 33474, US |
Mail Address: | 6400 W Boynton Beach Blvd, Boynton Beach, FL, 33474, US |
ZIP code: | 33474 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Gravallese Charles | Auth | 6400 W Boynton Beach Blvd, Boynton Beach, FL, 33474 |
Chemtov Moris | Auth | 6400 W Boynton Beach Blvd, Boynton Beach, FL, 33474 |
Kramer Irwin | Auth | 6400 W Boynton Beach Blvd, Boynton Beach, FL, 33474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-05-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-19 | 6400 W Boynton Beach Blvd, STE 740486, Boynton Beach, FL 33474 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2505 | - |
REINSTATEMENT | 2020-02-25 | - | - |
CHANGE OF MAILING ADDRESS | 2020-02-25 | 6400 W Boynton Beach Blvd, STE 740486, Boynton Beach, FL 33474 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-25 | Corporation Service Company | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC STMNT CORR | 2016-05-17 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-05-19 |
ANNUAL REPORT | 2023-03-19 |
AMENDED ANNUAL REPORT | 2022-10-28 |
ANNUAL REPORT | 2022-04-19 |
AMENDED ANNUAL REPORT | 2021-06-07 |
ANNUAL REPORT | 2021-04-09 |
REINSTATEMENT | 2020-02-25 |
Reg. Agent Resignation | 2018-10-29 |
CORLCSTCOR | 2016-05-17 |
Florida Limited Liability | 2016-05-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State