Entity Name: | AKILA'S 100% ORGANIC SHEA BUTTERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AKILA'S 100% ORGANIC SHEA BUTTERS 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: | 27 Aug 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jan 2017 (8 years ago) |
Document Number: | L12000109988 |
FEI/EIN Number |
46-1087217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 581 N. Park Ave, Apopka, FL, 32704, US |
Mail Address: | 581 N. Park Ave, Apopka, FL, 32704, US |
ZIP code: | 32704 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Collier Akila | Managing Member | 581 N. Park Ave, Apopka, FL, 32704 |
Collier Akila | Agent | 581 N. Park Ave, Apopka, FL, 32704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-01-10 | 581 N. Park Ave, 1466, Apopka, FL 32704 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-10 | 581 N. Park Ave, 1466, Apopka, FL 32704 | - |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 581 N. Park Ave, 1466, Apopka, FL 32704 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-10 | Collier, Akila | - |
REINSTATEMENT | 2017-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-31 |
REINSTATEMENT | 2017-01-10 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State