Entity Name: | THE PRODUCE MENU, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE PRODUCE MENU, 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: |
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: | 24 Oct 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 29 Sep 2017 (8 years ago) |
Document Number: | L11000120880 |
FEI/EIN Number |
453654377
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7730 AMHERST ST, TAMPA, FL, 33625, US |
Mail Address: | P.O. BOX 311385, TAMPA, FL, 33680, US |
ZIP code: | 33625 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REED TRACY | President | 7730 AMHERST ST, TAMPA, FL, 33625 |
REED DANIEL F | Vice President | 7730 AMHERST ST, Tampa, FL, 33625 |
REED TRACY | Agent | 7730 AMHERST, Tampa, FL, 33625 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000070732 | THE PRODUCE MENU | EXPIRED | 2017-06-28 | 2022-12-31 | - | P.O. BOX 311385, TAMPA, FL, 33680 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-28 | 7730 AMHERST ST, TAMPA, FL 33625 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-28 | 7730 AMHERST, Tampa, FL 33625 | - |
LC AMENDMENT | 2017-09-29 | - | - |
LC NAME CHANGE | 2017-08-07 | THE PRODUCE MENU, LLC | - |
CHANGE OF MAILING ADDRESS | 2015-07-20 | 7730 AMHERST ST, TAMPA, FL 33625 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-09 |
LC Amendment | 2017-09-29 |
LC Name Change | 2017-08-07 |
ANNUAL REPORT | 2017-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State