Search icon

FRUITFUL, LLC - Florida Company Profile

Company Details

Entity Name: FRUITFUL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRUITFUL, 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: 20 Dec 2010 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L10000129421
FEI/EIN Number 274313010

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

Address: 22668 Esplanada Circle West, BOCA RATON, FL, 33433, US
Mail Address: 22668 Esplanada Circle West, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARPENTIERI AMY Managing Member 22668 Esplanada Circle West, BOCA RATON, FL, 33433
CARPENTIERI AMY M Agent 22668 Esplanada Circle West, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000116522 ART IN FOCUS EXPIRED 2010-12-20 2015-12-31 - 7040 NW 4TH AVENUE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 22668 Esplanada Circle West, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2014-04-23 22668 Esplanada Circle West, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 22668 Esplanada Circle West, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2011-05-12 CARPENTIERI, AMY M -

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-02-05
ANNUAL REPORT 2011-05-12
Florida Limited Liability 2010-12-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State