Entity Name: | SUNFRESH INTERNATIONAL JUICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNFRESH INTERNATIONAL JUICE 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: | 17 Aug 2010 (15 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: | L10000085971 |
FEI/EIN Number |
273444244
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 679 NW ENTERPRISE DR, PORT ST LUCIE, FL, 34986, US |
Mail Address: | 4599 SW DAEMON ST, PORT ST LUCIE, FL, 34953, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUCKABY CHRISTINE | Managing Member | 4599 SW DAEMON ST, PORT ST LUCIE, FL, 34953 |
ANTHONY TAYLOR | Manager | 4599 SW DAEMON ST, PORT ST LUCIE, FL, 34953 |
CHRISTOPHER TAYLOR W | Agent | 4599 SW DAEMON ST, PORT ST LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-08-08 | 4599 SW DAEMON ST, PORT ST LUCIE, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2012-08-08 | 679 NW ENTERPRISE DR, PORT ST LUCIE, FL 34986 | - |
REGISTERED AGENT NAME CHANGED | 2012-08-08 | CHRISTOPHER, TAYLOR W | - |
LC REVOCATION OF DISSOLUTION | 2012-07-24 | - | - |
LC VOLUNTARY DISSOLUTION | 2012-06-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-28 | 679 NW ENTERPRISE DR, PORT ST LUCIE, FL 34986 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000395620 | LAPSED | CACE 12-2034600 | CIRCUIT COURT, BROWARD COUNTY | 2014-10-09 | 2020-04-03 | $123,016.00 | CHARGED INVESTMENTS LIMITED COMPANY, 4675 ANGLERS AVENUE, FORT LAUDERDALE, FL 33312 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-08-08 |
LC Revocation of Dissolution | 2012-07-24 |
LC Voluntary Dissolution | 2012-06-14 |
ANNUAL REPORT | 2012-05-10 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-06-28 |
ANNUAL REPORT | 2011-03-31 |
Florida Limited Liability | 2010-08-17 |
CORLCMMRES | 2010-08-17 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
09500580ST1001 | Export-Import Bank of the United States | 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS | 2011-03-01 | 2012-03-01 | EXPORT INSURANCE COVERED PRODUCTS: FRUIT AND VEGETABLE CANNING | |||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State