Search icon

BREEZY PALMS GROWERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: BREEZY PALMS GROWERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BREEZY PALMS GROWERS, L.L.C. 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: 10 Feb 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000014985
FEI/EIN Number 204328859

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

Address: 6565 HAZELTINE NATIONAL DRIVE, SUITE 12, ORLANDO, FL, 32822
Mail Address: 6565 HAZELTINE NATIONAL DRIVE, SUITE 12, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMEONE CARMEN R Manager 6565 HAZELTINE NATIONAL DRIVE, #12, ORLANDO, FL, 32822
SIMEONE CARMEN RMR Agent 6565 HAZELTINE NATIONAL DR, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 6565 HAZELTINE NATIONAL DRIVE, SUITE 12, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2009-04-09 6565 HAZELTINE NATIONAL DRIVE, SUITE 12, ORLANDO, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-09 6565 HAZELTINE NATIONAL DR, SUITE 12, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2007-03-06 SIMEONE, CARMEN R, MR -

Documents

Name Date
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-15
CORLCMMRES 2013-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State