Search icon

VERDE POMODORO LLC - Florida Company Profile

Company Details

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

VERDE POMODORO 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: 28 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jun 2014 (11 years ago)
Document Number: L13000045936
FEI/EIN Number 46-2410074

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

Address: 5271 SW 111th Lane road, Ocala, FL, 34476, US
Mail Address: 5271 SW 111th Lane road, Ocala, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DILIBERO CELESTINO P Manager 5271 SW 111TH LANE ROAD, Ocala, FL, 34476
DILIBERO CELESTINO P Agent 5271 SW 111th Lane road, Ocala, FL, 34476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000032028 FRESH GREEN TOMATO CATERING COMPANY EXPIRED 2013-04-03 2018-12-31 - 7095 SW 115TH LOOP, OCALA, FL, 34476
G13000031610 FRESH GREEN TOMATO EXPIRED 2013-04-02 2018-12-31 - 7095 SW 115TH LOOP, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 5271 SW 111th Lane road, Ocala, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 5271 SW 111th Lane road, Ocala, FL 34476 -
CHANGE OF MAILING ADDRESS 2020-12-03 5271 SW 111th Lane road, Ocala, FL 34476 -
LC AMENDMENT 2014-06-09 - -
REGISTERED AGENT NAME CHANGED 2014-06-09 DILIBERO, CELESTINO P -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State