Entity Name: | CARROUSEL PRODUCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARROUSEL PRODUCE, 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: |
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: | 14 Mar 2006 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 03 Mar 2017 (8 years ago) |
Document Number: | L06000027296 |
FEI/EIN Number |
260504317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2700 N 29th Ave, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2700 N 29th Ave, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURNAC PRODUCE, INC. | Agent | - |
BURNAC PRODUCE, INC. | Member | - |
BURNETT JOSEPH | President | 44 ST. CLAIR AVE. WEST, TORONTO ONT, CANADA, M4V3C9, OC |
BURNETT THEODORE F | Vice President | 44 ST CLAIR AVE W, TORONTO, ONTARIO M4V3C9 |
MANSERRA JOSEPH | Treasurer | 44 ST CLAIR AVE W, TORONTO, ONTARIO M4V3C9 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 2700 N 29th Ave, Ste 205, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 2700 N 29th Ave, Ste 205, HOLLYWOOD, FL 33020 | - |
LC AMENDMENT | 2017-03-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-03 | 2001 Hollywood Blvd, Suite 200, HOLLYWOOD, FL 33020 | - |
REINSTATEMENT | 2014-11-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-11-25 | BURNAC PRODUCE INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC NAME CHANGE | 2011-11-22 | CARROUSEL PRODUCE, LLC | - |
REINSTATEMENT | 2011-10-13 | - | - |
PENDING REINSTATEMENT | 2011-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-16 |
LC Amendment | 2017-03-03 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State