Entity Name: | LITCHEE FARM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LITCHEE FARM, 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. |
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: | 02 Mar 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000022773 |
FEI/EIN Number |
204424763
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2601 SOUTH BAYSHORE DRIVE, SUITE 1110, COCONUT GROVE, FL, 33133 |
Mail Address: | 2601 SOUTH BAYSHORE DRIVE, SUITE 1110, COCONUT GROVE, FL, 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERREBI DANIEL | Managing Member | 2601 SOUTH BAYSHORE DR 1110, COCONUT GROVE, FL, 33133 |
RUANO OSCAR | Managing Member | 2601 SOUTH BAYSHORE DR 1110, COCONUT GROVE, FL, 33133 |
HINSON JOSEPH J | Agent | 2601 S. BAYSHORE DR., COCONUT GROVE, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-01-29 | HINSON, JOSEPH J | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-29 | 2601 S. BAYSHORE DR., SUITE 1110, COCONUT GROVE, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-01 | 2601 SOUTH BAYSHORE DRIVE, SUITE 1110, COCONUT GROVE, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2008-05-01 | 2601 SOUTH BAYSHORE DRIVE, SUITE 1110, COCONUT GROVE, FL 33133 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State