Search icon

FRESH SHRIMP USA, LLC - Florida Company Profile

Company Details

Entity Name: FRESH SHRIMP USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRESH SHRIMP USA, 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: 29 Jun 2011 (14 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: L11000075227
FEI/EIN Number 452732462

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

Address: 21125 SW Farm road, Indiantown, FL, 34956, US
Mail Address: 21125 SW Farm road, Indiantown, FL, 34956, US
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001543067 629 SE CENTRAL PKWY, STUART, FL, 349943984 629 SE CENTRAL PKWY, STUART, FL, 349943984 7726072373

Filings since 2012-03-08

Form type D
File number 021-174545
Filing date 2012-03-08
File View File

Key Officers & Management

Name Role Address
ZELAYA RAFAEL A Agent 21125 SW Farm road, Indiantown, FL, 34956
ZEGATE INC. Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-26 21125 SW Farm road, Indiantown, FL 34956 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 21125 SW Farm road, Indiantown, FL 34956 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 21125 SW Farm road, Indiantown, FL 34956 -
REGISTERED AGENT NAME CHANGED 2012-04-24 ZELAYA, RAFAEL A -
LC AMENDMENT 2011-07-13 - -

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-24
LC Amendment 2011-07-13
Florida Limited Liability 2011-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State