Search icon

L & L FOODS, INC. - Florida Company Profile

Company Details

Entity Name: L & L FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & L FOODS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Sep 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000079456
FEI/EIN Number APPLIED FOR

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

Address: 2998 N.W. 41ST STREET, BOCA RATON, FL, 33434
Mail Address: 2998 N.W. 41ST STREET, BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001040364 HEATING COMPANIES, 350 ROYAL POINCIANA WAY #3, PALM BEACH, FL, 33480 2998 41ST ST, BOCA RATTON, FL, 334434 5618324050

Filings since 1997-09-24

Form type SC 13D/A
Filing date 1997-09-24

Filings since 1997-08-27

Form type SC 13D
Filing date 1997-08-27

Filings since 1997-06-05

Form type SC 13D
Filing date 1997-06-05

Key Officers & Management

Name Role Address
HEATON LINN President 2000 N FLORIDA MANGO ROAD #200, WEST PALM BEACH, FL, 33409
GIORDANO JOHN N Agent 2998 N.W. 41ST STREET, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-05-19
DOCUMENTS PRIOR TO 1997 1996-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State