Search icon

CERRO HARVESTING LLC/ZEFERINO CERRO - Florida Company Profile

Company Details

Entity Name: CERRO HARVESTING LLC/ZEFERINO CERRO
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CERRO HARVESTING LLC/ZEFERINO CERRO 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: 26 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Feb 2020 (5 years ago)
Document Number: L14000033083
FEI/EIN Number 46-4928657

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

Address: 602 W. KEYSVILLE ROAD - LOT 8, PLANT CITY, FL, 33567
Mail Address: 602 W. KEYSVILLE ROAD - LOT 8, PLANT CITY, FL, 33567
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERRO ZEFERINO President 602 KEYSVILLE RD LOT 8, PLANT CITY, FL, 33567
CERRO ZEFERINO Agent 602 W. KEYSVILLE ROAD - LOT 8, PLANT CITY, FL, 33567

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 602 W. KEYSVILLE ROAD - LOT 8, PLANT CITY, FL 33567 -
LC AMENDMENT AND NAME CHANGE 2020-02-10 CERRO HARVESTING LLC/ZEFERINO CERRO -
CHANGE OF MAILING ADDRESS 2020-02-10 602 W. KEYSVILLE ROAD - LOT 8, PLANT CITY, FL 33567 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-10 602 W. KEYSVILLE ROAD - LOT 8, PLANT CITY, FL 33567 -
REINSTATEMENT 2015-11-13 - -
REGISTERED AGENT NAME CHANGED 2015-11-13 CERRO, ZEFERINO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-12
LC Amendment and Name Change 2020-02-10
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State