Search icon

SWEET PEEL FRUIT CO., LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SWEET PEEL FRUIT CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEET PEEL FRUIT CO., 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: 11 Feb 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Jan 2011 (14 years ago)
Document Number: L05000014928
FEI/EIN Number 264040730

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

Mail Address: P O Box 160037, MIAMI, FL, 33116, US
Address: 14261 SW 120th St Suite 108-313, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBAYNA GUSTAVO C Manager 10135 SW 115TH CT, MIAMI, FL, 33176
LORENZEN LAW P.A. Agent -

Legal Entity Identifier

LEI Number:
549300DNNNOZNJZ0UD41

Registration Details:

Initial Registration Date:
2013-04-02
Next Renewal Date:
2018-08-28
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-24 14261 SW 120th St Suite 108-313, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-16 14261 SW 120th St Suite 108-313, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 2655 S LEJEUNE RD, SUITE 529, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2019-04-26 LORENZEN LAW, P.A. -
LC NAME CHANGE 2011-01-10 SWEET PEEL FRUIT CO., LLC -
REINSTATEMENT 2011-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State