Search icon

NINJAPINEAPPLE LLC - Florida Company Profile

Company Details

Entity Name: NINJAPINEAPPLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NINJAPINEAPPLE 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: 22 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Aug 2016 (9 years ago)
Document Number: L13000011207
FEI/EIN Number 46-1820233

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

Address: 6121 Churchside Dr, LITHIA, FL, 33547, US
Mail Address: 6121 Churchside Dr, LITHIA, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAHRENHEIM ERICH Managing Member 6121 Churchside Dr, LITHIA, FL, 33547
FAHRENHEIM ERICH Agent 6121 Churchside Dr, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 6121 Churchside Dr, LITHIA, FL 33547 -
CHANGE OF MAILING ADDRESS 2017-02-15 6121 Churchside Dr, LITHIA, FL 33547 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 6121 Churchside Dr, LITHIA, FL 33547 -
REINSTATEMENT 2016-08-04 - -
REGISTERED AGENT NAME CHANGED 2016-08-04 FAHRENHEIM, ERICH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000361723 TERMINATED 1000000996729 HILLSBOROU 2024-06-04 2044-06-12 $ 11,076.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-06-21
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-15
REINSTATEMENT 2016-08-04

Date of last update: 03 May 2025

Sources: Florida Department of State