Search icon

FUREVER YUM, LLC - Florida Company Profile

Company Details

Entity Name: FUREVER YUM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUREVER YUM, 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: 12 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2020 (5 years ago)
Document Number: L18000064104
FEI/EIN Number 82-4829617

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

Address: 1543 6TH AVE N, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 1543 6TH AVE N, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Light Andreea R Manager P.O. Box 50083, Jacksonville Beach, FL, 32240
Light Andreea R Agent 1543 6TH AVE N, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 3701 Danforth Dr W, JACKSONVILLE BEACH, FL 32224 -
CHANGE OF MAILING ADDRESS 2025-02-11 3701 Danforth Dr W, JACKSONVILLE BEACH, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 3701 Danforth Dr W, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2024-02-10 1543 6TH AVE N, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-05 1543 6TH AVE N, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-05 1543 6TH AVE N, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2020-01-10 Light, Andreea R -
REINSTATEMENT 2020-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-01-15
REINSTATEMENT 2020-01-10
Florida Limited Liability 2018-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State