Search icon

SEASON'S FRESH MARKET LLC - Florida Company Profile

Company Details

Entity Name: SEASON'S FRESH MARKET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEASON'S FRESH MARKET 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: 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: 09 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L05000045361
FEI/EIN Number 202802232

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

Address: 2755 S.W. 82ND AVENUE, MIRAMAR, FL, 33025
Mail Address: P.O. BOX 245153, PEMBROKE PINES, FL, 33024
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATTAS KATTAN MIGUEL President 2755 SW 82 AVE., MIRAMAR, FL, 33025
GATTAS KATTAN MIGUEL Chief Executive Officer 2755 SW 82 AVE., MIRAMAR, FL, 33025
GATTAS ASFURA BISHARA M Agent 2755 S.W. 82ND AVENUE, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-19 2755 S.W. 82ND AVENUE, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2012-09-19 2755 S.W. 82ND AVENUE, MIRAMAR, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2012-09-19 2755 S.W. 82ND AVENUE, MIRAMAR, FL 33025 -
REGISTERED AGENT NAME CHANGED 2012-02-10 GATTAS ASFURA, BISHARA M -
AMENDMENT 2005-12-13 - -
NAME CHANGE AMENDMENT 2005-08-31 SEASON'S FRESH MARKET LLC -

Documents

Name Date
Reg. Agent Change 2012-09-19
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-06
ANNUAL REPORT 2010-01-10
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-02-07
Off/Dir Resignation 2005-12-30
Amendment 2005-12-13

Date of last update: 01 May 2025

Sources: Florida Department of State