Search icon

LA SABROSA PRODUCTS, LLC

Company Details

Entity Name: LA SABROSA PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Aug 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Apr 2013 (12 years ago)
Document Number: L12000102141
FEI/EIN Number 46-0821916
Address: 1939 Mound Street, Orange Park, FL, 32073, US
Mail Address: 7611 WINDING GREENS STREET, JACKSONVILLE, FL, 32244
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
ALVARADO CARLOS Y Agent 7611 WINDING GREENS STREET, JACKSONVILLE, FL, 32244

Managing Member

Name Role Address
ALVARADO CARLOS Y Managing Member 7611 WINDING GREENS STREET, JACKSONVILLE, FL, 32244

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000118822 LA SABROSA CARGO EXPRESS GROUP EXPIRED 2016-11-02 2021-12-31 No data 7611 WINDING GREENS COURT, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 1939 Mound Street, Orange Park, FL 32073 No data
LC NAME CHANGE 2013-04-16 LA SABROSA PRODUCTS, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000037802 ACTIVE 1000000976605 CLAY 2024-01-10 2044-01-17 $ 1,567.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000362558 ACTIVE 1000000960288 CLAY 2023-07-27 2043-08-02 $ 13,277.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000362574 ACTIVE 1000000960292 CLAY 2023-07-27 2043-08-02 $ 23,160.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State