Entity Name: | DENNICK FRUITSOURCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Jan 2000 (25 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Mar 2004 (21 years ago) |
Document Number: | L00000000150 |
FEI/EIN Number | 593615825 |
Address: | 6405 Sheldon Road, TAMPA, FL, 33615, US |
Mail Address: | 6405 Sheldon Road, TAMPA, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
54930031JM9XRQ5RBE09 | L00000000150 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Keleske, Joshua, 3333 West Kennedy Boulevard, Suite 204, Tampa, US-FL, US, 33609-2976 |
Headquarters | 11339 Countryway Boulevard, Tampa, US-FL, US, 33626-2610 |
Registration details
Registration Date | 2014-11-05 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2015-11-03 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L00000000150 |
Name | Role | Address |
---|---|---|
KELESKE JOSHUA | Agent | 3333 W KENNEDY BLVD, TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
Brothers International Food Holdings, LLC | Othe | 1175 Lexington Ave, Rochester, NY, 14606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 6405 Sheldon Road, TAMPA, FL 33615 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 6405 Sheldon Road, TAMPA, FL 33615 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-07 | 3333 W KENNEDY BLVD, SUITE 204, TAMPA, FL 33609 | No data |
REGISTERED AGENT NAME CHANGED | 2009-03-19 | KELESKE, JOSHUA | No data |
NAME CHANGE AMENDMENT | 2004-03-29 | DENNICK FRUITSOURCE, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-14 |
ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State