Search icon

DAVIE TROPICAL FRUIT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: DAVIE TROPICAL FRUIT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVIE TROPICAL FRUIT COMPANY, 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: 12 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2020 (4 years ago)
Document Number: L10000106841
FEI/EIN Number 46-0675664

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

Mail Address: P.O. Box 2019, FORT PIERCE, FL, 34954, US
Address: 14399 Dalia Avenue, FORT PIERCE, FL, 34951, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPYKE BARBARA Manager 14399 Dalia Avenue, FORT PIERCE, FL, 34951
Spyke Peter Agent 14399 Dalia Avenue, FORT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-16 14399 Dalia Avenue, FORT PIERCE, FL 34951 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-16 14399 Dalia Avenue, FORT PIERCE, FL 34951 -
CHANGE OF MAILING ADDRESS 2021-04-28 14399 Dalia Avenue, FORT PIERCE, FL 34951 -
REGISTERED AGENT NAME CHANGED 2021-04-28 Spyke, Peter -
REINSTATEMENT 2020-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-10-04
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State