Search icon

FOURTEEN FOODS, LLC - Florida Company Profile

Branch

Company Details

Entity Name: FOURTEEN FOODS, 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: 26 Dec 2018 (6 years ago)
Branch of: FOURTEEN FOODS, LLC, MINNESOTA (Company Number 50e4d404-f3b1-e811-9165-00155d0deff0)
Last Event: LC AMENDMENT
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: M19000000210
FEI/EIN Number 274573614

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

Address: 7700 FRANCE AVE S STE 170, Bloomington, MN, 55435, US
Mail Address: 7700 FRANCE AVE S STE 170, Bloomington, MN, 55435, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
FRAUENSHUH MATTHEW Manager 7700 France Ave S, Bloomington, MN, 55435
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000146074 DAIRY QUEEN ACTIVE 2024-12-03 2029-12-31 - 7101 WEST 78TH STREET, MINNEAPOLIS, MN, 55439
G22000069452 DAIRY QUEEN GRILL & CHILL ACTIVE 2022-06-07 2027-12-31 - 6442 CITY WEST PKWY, SUITE 400, EDEN PRAIRIE, MN, 55344

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 7700 FRANCE AVE S STE 170, Bloomington, MN 55435 -
CHANGE OF MAILING ADDRESS 2024-02-07 7700 FRANCE AVE S STE 170, Bloomington, MN 55435 -
LC AMENDMENT 2021-12-13 - -
LC STMNT OF RA/RO CHG 2020-07-23 - -
REGISTERED AGENT NAME CHANGED 2020-07-23 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-07-23 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000562540 TERMINATED 1000000906026 LEE 2021-10-29 2031-11-03 $ 43,983.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-04
LC Amendment 2021-12-13
ANNUAL REPORT 2021-03-04
CORLCRACHG 2020-07-23
ANNUAL REPORT 2020-01-20
Foreign Limited 2018-12-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State