Search icon

JACKFRUIT FARMS, LLC - Florida Company Profile

Company Details

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

JACKFRUIT FARMS, 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: 25 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2017 (7 years ago)
Document Number: L11000121730
FEI/EIN Number NOT APPLICABLE

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

Address: 18401 SW 248TH ST., HOMESTEAD, FL, 33031, US
Mail Address: 18401 SW 248TH ST., HOMESTEAD, FL, 33031, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMBINO JONATHAN Managing Member 18401 SW 248TH ST., HOMESTEAD, FL, 33031
Gambino Jonathan ASr. Agent 3030 N. Rocky Point Dr., Tampa, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000073580 THREE SISTERS FARM EXPIRED 2013-07-23 2018-12-31 - 18401 SW 248TH ST., MIAMI, FL, 33031

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-12-13 - -
REGISTERED AGENT NAME CHANGED 2017-12-13 Gambino, Jonathan A, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 3030 N. Rocky Point Dr., Ste. 150A, Tampa, FL 33607 -
LC AMENDMENT 2014-12-15 - -
REINSTATEMENT 2013-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-09-07
ANNUAL REPORT 2021-09-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-09
REINSTATEMENT 2017-12-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State