Search icon

FAMILY OWNED BRANDS LLC - Florida Company Profile

Company Details

Entity Name: FAMILY OWNED BRANDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMILY OWNED BRANDS 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: 07 May 2018 (7 years ago)
Date of dissolution: 04 Feb 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2025 (a month ago)
Document Number: L18000113336
FEI/EIN Number 371899150

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

Address: 19700 DINNER KEY DR, BOCA RATON, FL, 33498, US
Mail Address: 19700 DINNER KEY DR, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO MORTATI RAPHAEL Authorized Member 19700 DINNER KEY DR, BOCA RATON, FL, 33498
ROMAR INTERNATIONAL LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-04 - -
REGISTERED AGENT NAME CHANGED 2025-01-27 ROMAR INTERNATIONAL LLC -
LC NAME CHANGE 2024-10-24 FAMILY OWNED BRANDS LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 14334 BISCAYNE BLVD, NORTH MIAMI BEACH, FL 33181 -
REGISTERED AGENT NAME CHANGED 2024-04-10 ROMAR INTERNATIONAL LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 19700 DINNER KEY DR, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2024-04-10 19700 DINNER KEY DR, BOCA RATON, FL 33498 -
LC AMENDMENT AND NAME CHANGE 2023-03-09 BANTASTIC SNACKS LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-04
ANNUAL REPORT 2025-01-27
LC Name Change 2024-10-24
ANNUAL REPORT 2024-04-10
LC Amendment and Name Change 2023-03-09
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State