Search icon

STAE FRESH, LLC.

Company Details

Entity Name: STAE FRESH, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Aug 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2021 (4 years ago)
Document Number: L12000104891
FEI/EIN Number 46-0758934
Address: 7000 nw 17th st, plantation, FL, 33313, US
Mail Address: 7000 nw 17th st, plantation, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NINA JENNIFER Agent 1555 Bonaventure Blvd, Ste. 1016, Weston, FL, 33326

Auth

Name Role Address
NINA JENNIFER Auth 1555 Bonaventure Blvd, Ste. 1016, Weston, FL, 33326

Chief Executive Officer

Name Role Address
Bethel Avante A Chief Executive Officer 7000 nw 17th st, plantation, FL, 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 1555 Bonaventure Blvd, Ste. 1016, Weston, FL 33326 No data
REINSTATEMENT 2021-03-30 No data No data
CHANGE OF MAILING ADDRESS 2021-03-30 7000 nw 17th st, unit 412, plantation, FL 33313 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 7000 nw 17th st, unit 412, plantation, FL 33313 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2015-09-28 NINA, JENNIFER No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
LC AMENDMENT AND NAME CHANGE 2014-05-15 STAE FRESH, LLC. No data
LC AMENDMENT AND NAME CHANGE 2013-08-14 22262 INVESTMENTS LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-22
REINSTATEMENT 2021-03-30
REINSTATEMENT 2015-09-28
LC Amendment and Name Change 2014-05-15
ANNUAL REPORT 2014-04-30
LC Amendment and Name Change 2013-08-14
LC Amendment and Name Change 2013-05-16
ANNUAL REPORT 2013-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State