Search icon

DELICIOUS LEGS & MORE, LLC - Florida Company Profile

Company Details

Entity Name: DELICIOUS LEGS & MORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELICIOUS LEGS & MORE, 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: 08 Nov 2017 (7 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: L17000231315
FEI/EIN Number 82-3386532

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

Mail Address: 5207 EDENWOOD ROAD, RIVIERA BEACH, FL, 33418, US
Address: 3050 45th Street, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS MILTON ESR Manager 5207 EDENWOOD ROAD, RIVIERA BEACH, FL, 33418
MILLS CAROLYN J Manager 5207 EDENWOOD ROAD, RIVIERA BEACH, FL, 33418
Young Crystal F Member 14702 Temple Blvd, Loxahatchee, FL, 33470
MILLS MILTON ESr. Agent 5207 EDENWOOD ROAD, RIVIERA BEACH, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-22 5207 EDENWOOD ROAD, RIVIERA BEACH, FL 33418 -
REINSTATEMENT 2021-10-22 - -
CHANGE OF MAILING ADDRESS 2021-10-22 3050 45th Street, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2021-10-22 MILLS, MILTON E, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 3050 45th Street, VERO BEACH, FL 32960 -

Documents

Name Date
REINSTATEMENT 2021-10-22
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-19
Florida Limited Liability 2017-11-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State