Search icon

EVERGLADES FRUITSTAND, LLC - Florida Company Profile

Company Details

Entity Name: EVERGLADES FRUITSTAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVERGLADES FRUITSTAND, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 01 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2023 (2 years ago)
Document Number: L04000049284
FEI/EIN Number 201327989

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

Address: 1645 N Riverdale Road, Avon Park, FL, 33825, US
Mail Address: 1645 N Riverdale Road, Avon Park, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREER JR ROBERT W Auth 1645 N Riverdale Road, Avon Park, FL, 33825
Estevez Margaret J Auth 1645 N Riverdale Road, Avon Park, FL, 33825
Freer Jr Robert W Agent 1645 N Riverdale Road, Avon Park, FL, 33825

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-01-08 Freer Jr, Robert W -
CHANGE OF PRINCIPAL ADDRESS 2017-07-21 35601 SOUTHWEST 192ND AVENUE, HOMESTEAD, FL 33034 -
LC STMNT OF RA/RO CHG 2017-07-21 - -
CHANGE OF MAILING ADDRESS 2017-07-21 35601 SOUTHWEST 192ND AVENUE, HOMESTEAD, FL 33034 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-29 35601 SOUTHWEST 192ND AVENUE, HOMESTEAD, FL 33034 -

Documents

Name Date
ANNUAL REPORT 2024-01-08
REINSTATEMENT 2023-11-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-09
CORLCRACHG 2017-07-21
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-19

Date of last update: 02 May 2025

Sources: Florida Department of State