Search icon

SUSTAINABLE AQUATIC FOOD EXPORTS, LLC - Florida Company Profile

Company Details

Entity Name: SUSTAINABLE AQUATIC FOOD EXPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUSTAINABLE AQUATIC FOOD EXPORTS, 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: 07 May 2009 (16 years ago)
Document Number: L09000044705
FEI/EIN Number 272308998

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

Address: 1193 SE Port St Lucie Blvd #251, Port St Lucie, FL, 34952, US
Mail Address: 1193 SE Port St Lucie Blvd #251, Port St Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLER YVONNE Managing Member 1193 SE Port St Lucie Blvd #251, Port St Lucie, FL, 34952
HUNDERTMARK FREDERICK Managing Member 1193 SE Port St Lucie Blvd #251, Port St Lucie, FL, 34952
Keller Yvonne M Agent 1193 SE Port St Lucie Blvd #251, Port St Lucie, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 1193 SE Port St Lucie Blvd #251, Port St Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2021-04-13 1193 SE Port St Lucie Blvd #251, Port St Lucie, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 1193 SE Port St Lucie Blvd #251, Port St Lucie, FL 34952 -
REGISTERED AGENT NAME CHANGED 2020-06-27 Keller , Yvonne M -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State