Search icon

REBECCA'S ORGANICS, LLC - Florida Company Profile

Company Details

Entity Name: REBECCA'S ORGANICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REBECCA'S ORGANICS, 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: 16 Jan 2013 (12 years ago)
Document Number: L13000008316
FEI/EIN Number 45-2679732

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

Address: 6268 INDRIO ROAD, FORT PIERCE, FL, 34951, US
Mail Address: 6268 Indrio Road, Fort Pierce, FL, 34951, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELCHER REBECCA E Managing Member 6268 Indrio Road, Fort Pierce, FL, 34951
BELCHER REBECCA E Agent 6268 Indrio Road, Fort Pierce, FL, 34951

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000041107 REBECCA'S ORGANIC HAIR AND BODY CARE EXPIRED 2013-04-29 2018-12-31 - 144 NORTH DEPOT DRIVE, FORT PIERCE, FL, 34950
G13000041114 REBECCASORGANICS.COM EXPIRED 2013-04-29 2018-12-31 - 144 NORTH DEPOT DRIVE, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-30 6268 INDRIO ROAD, FORT PIERCE, FL 34951 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-30 6268 Indrio Road, Fort Pierce, FL 34951 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 6268 INDRIO ROAD, FORT PIERCE, FL 34951 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State