Search icon

LIL' SPROUTS LLC - Florida Company Profile

Company Details

Entity Name: LIL' SPROUTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIL' SPROUTS 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: 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: 14 Sep 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000096029
FEI/EIN Number 273669691

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

Mail Address: 221 E. BRANDON BLVD, BRANDON, FL, 33511, US
Address: 221 E. Brandon Blvd., Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Applegate Ines Managing Member 221 E BRANDON BLVD, BRANDON, FL, 33511
Applegate Ines Agent 221 E BRANDON BLVD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 221 E BRANDON BLVD, BRANDON, FL 33511 -
REINSTATEMENT 2018-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 221 E. Brandon Blvd., Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2018-01-17 221 E. Brandon Blvd., Brandon, FL 33511 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-01-09 Applegate, Ines -
REINSTATEMENT 2011-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000323703 ACTIVE 1000000892021 HILLSBOROU 2021-06-16 2041-06-30 $ 5,333.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J19000560639 ACTIVE 1000000837270 HILLSBOROU 2019-08-13 2039-08-21 $ 1,217.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000045351 TERMINATED 1000000770502 HILLSBOROU 2018-01-29 2038-01-31 $ 678.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J13000878471 TERMINATED 1000000500652 HILLSBOROU 2013-04-24 2033-05-03 $ 1,109.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2018-01-17
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-02-07
REINSTATEMENT 2011-10-02
Florida Limited Liability 2010-09-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State