Search icon

ALADDIN FOOD MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ALADDIN FOOD MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Aug 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Jun 2018 (7 years ago)
Document Number: M07000004750
FEI/EIN Number 20-0179160

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

Address: 2400 Ansys Drive, Suite 404, Canonsburg, PA, 15317, US
Mail Address: 2400 Ansys Drive, Suite 404, Canonsburg, PA, 15317, US
Place of Formation: WEST VIRGINIA

Key Officers & Management

Name Role Address
Hunt Jeffrey Manager 101 N. Tryon Street, Suite 525, Charlotte, NC, 28202
Poirot Olivier Manager 101 N. Tryon Street, Suite 525, Charlotte, NC, 28202
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000126473 LEXINGTON INDEPENDENTS EXPIRED 2019-11-27 2024-12-31 - 2400 ANSYS DRIVE, SUITE 404, CANONSBURG, PA, 15317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 2400 Ansys Drive, Suite 404, Canonsburg, PA 15317 -
CHANGE OF MAILING ADDRESS 2021-04-27 2400 Ansys Drive, Suite 404, Canonsburg, PA 15317 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC NAME CHANGE 2018-06-11 ALADDIN FOOD MANAGEMENT SERVICES, LLC -
LC STMNT OF RA/RO CHG 2018-05-14 - -
REGISTERED AGENT NAME CHANGED 2018-05-14 CORPORATE CREATIONS NETWORK INC. -
LC STMNT OF RA/RO CHG 2015-08-07 - -
CANCEL ADM DISS/REV 2009-04-24 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-26
LC Name Change 2018-06-11
CORLCRACHG 2018-05-14
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State