Search icon

BRAVO FOODS, LLC

Company Details

Entity Name: BRAVO FOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 09 Dec 2011 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Nov 2017 (7 years ago)
Document Number: M11000006158
FEI/EIN Number 453934153
Address: 1170 Celebration Blvd., CELEBRATION, FL, 34747, US
Mail Address: 1170 Celebration Blvd., CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
ROSEN ANDREW J Manager 1170 Celebration Blvd., CELEBRATION, FL, 34747
VIKKI HODGKINS Manager 1170 Celebration Blvd., CELEBRATION, FL, 34747
VanNostrand Carl Manager 1170 Celebration Blvd., CELEBRATION, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000003803 LONG JOHN SILVER'S ACTIVE 2012-01-11 2027-12-31 No data 1146 CELEBRATION BLVD., CELEBRATION, FL, 34747
G12000003804 PIZZA HUT EXPRESS EXPIRED 2012-01-11 2017-12-31 No data 1146 CELEBRATION BLVD., CELEBRATION, FL, 34747
G12000003806 PIZZA HUT EXPIRED 2012-01-11 2017-12-31 No data 1146 CELEBRATION BLVD., CELEBRATION, FL, 34747
G12000003807 TACO BELL ACTIVE 2012-01-11 2027-12-31 No data 1146 CELEBRATION BLVD., CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-02 1170 Celebration Blvd., 102, CELEBRATION, FL 34747 No data
CHANGE OF MAILING ADDRESS 2021-06-02 1170 Celebration Blvd., 102, CELEBRATION, FL 34747 No data
LC STMNT OF RA/RO CHG 2017-11-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-11-27 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2017-11-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
CORLCRACHG 2017-11-27
ANNUAL REPORT 2017-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State