Search icon

YUMMY WELLNESS LIVING LLC - Florida Company Profile

Company Details

Entity Name: YUMMY WELLNESS LIVING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YUMMY WELLNESS LIVING 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: 11 Oct 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2023 (a year ago)
Document Number: L19000256723
FEI/EIN Number 82-4503642

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

Address: 780 4TH AVENUE SOUTH, SAINT PETERSBURG, FL, 33701, US
Mail Address: 780 4TH AVENUE SOUTH, SAINT PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONEY RACHAEL A Manager 2526 67TH AVENUE SOUTH, SAINT PETERSBURG, FL, 33701
CONEY RACHAEL A Agent 2526 67TH AVENUE SOUTH, SAINT PETERSBURG, FL, 33712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000071108 TRANSCENDENT NATURAL WELLNESS & FERTILITY ACTIVE 2020-06-23 2025-12-31 - 650 27TH AVE SOUTH, ST. PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-14 780 4TH AVENUE SOUTH, SAINT PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2023-11-14 780 4TH AVENUE SOUTH, SAINT PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2023-11-14 CONEY, RACHAEL A -
REGISTERED AGENT ADDRESS CHANGED 2023-11-14 2526 67TH AVENUE SOUTH, SAINT PETERSBURG, FL 33712 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
REINSTATEMENT 2023-11-14
ANNUAL REPORT 2020-06-23
Florida Limited Liability 2019-10-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State