Entity Name: | THE FRENCH'S FOOD COMPANY 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: | 09 Dec 2013 (11 years ago) |
Document Number: | M13000007763 |
FEI/EIN Number |
463211306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24 Schilling Rd, Hunt Valley, MD, 21031, US |
Mail Address: | 24 Schilling Rd, Hunt Valley, MD, 21031, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Foley Brendan | President | 24 Schilling Rd, Hunt Valley, MD, 21031 |
Conrad Robert | Director | 24 Schilling Rd, Hunt Valley, MD, 21031 |
Schwartz Jeffery | Secretary | 24 Schilling Rd, Hunt Valley, MD, 21031 |
Nolan Paul | Treasurer | 24 Schilling Rd, Hunt Valley, MD, 21031 |
Cassidy Deidre | Assi | 24 Schilling Rd, Hunt Valley, MD, 21031 |
Xiao Weiping | Assi | 24 Schilling Rd, Hunt Valley, MD, 21031 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 24 Schilling Rd, Suite 1, Hunt Valley, MD 21031 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 24 Schilling Rd, Suite 1, Hunt Valley, MD 21031 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000826537 | TERMINATED | 1000000807737 | COLUMBIA | 2018-12-14 | 2038-12-19 | $ 550.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State