Search icon

VEGAN JUNKIE LLC - Florida Company Profile

Company Details

Entity Name: VEGAN JUNKIE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VEGAN JUNKIE 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: 09 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: L17000209059
FEI/EIN Number 82-3230561

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

Address: 54 SW 12th Street, Dania, FL, 33004, US
Mail Address: 54 SW 12th Street, Dania, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO RICARDO Authorized Member 54 SW 12th Street, Dania, FL, 33004
AFFORDABLE ACCOUNTING & TAX SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062570 KOJO KITCHEN EXPIRED 2019-05-29 2024-12-31 - 7803 N KENDALL DRIVE APT F214, APT F 214, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-07-15 Affordable Accounting & Tax Services LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-07-15 66 N Federal Hwy, Dania, FL 33004 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 54 SW 12th Street, Dania, FL 33004 -
CHANGE OF MAILING ADDRESS 2021-03-15 54 SW 12th Street, Dania, FL 33004 -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000592315 TERMINATED 1000000907388 BROWARD 2021-11-10 2041-11-17 $ 1,995.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-01-08
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-27
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-07-13
Florida Limited Liability 2017-10-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State