Entity Name: | FT FOOD LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Jun 2018 (7 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 24 Aug 2021 (3 years ago) |
Document Number: | L18000150698 |
FEI/EIN Number | 83-2255809 |
Address: | 218 TAMPA AVE W, VENICE, FL, 34285, US |
Mail Address: | 218 TAMPA AVE W, VENICE, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carreau Fabrice | Agent | 4321 Shamrock, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
CARREAU FABRICE | Manager | 4321 Shamrock, VENICE, FL, 34293 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000112947 | COTE FRANCE | EXPIRED | 2018-10-18 | 2023-12-31 | No data | 640 DEVON ROAD, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 4321 Shamrock, VENICE, FL 34293 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-19 | Carreau, Fabrice | No data |
LC AMENDMENT | 2021-08-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-04 | 218 TAMPA AVE W, VENICE, FL 34285 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-04 | 218 TAMPA AVE W, VENICE, FL 34285 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-28 |
LC Amendment | 2021-08-24 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-08-25 |
ANNUAL REPORT | 2019-02-04 |
Florida Limited Liability | 2018-06-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State