Search icon

FRUTTISSIMA, LLC - Florida Company Profile

Company Details

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

FRUTTISSIMA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Aug 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000127576
FEI/EIN Number 47-1718758

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

Address: 701 VISTA ISLES DR, PLANTATION, FL, 33325, US
Mail Address: 701 VISTA ISLES DR, APT 1615, PLANTATION, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CELIS JOSE G Manager 701 VISTA ISLES DR, PLANTATION, FL, 33325
CELIS JOSE G Agent 701 VISTA ISLES DR, PLANTATION, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000036636 C & C MOTORS EXPIRED 2015-04-11 2020-12-31 - 8153 NW 66 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 701 VISTA ISLES DR, APT 1615, PLANTATION, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-27 701 VISTA ISLES DR, APT 1615, PLANTATION, FL 33325 -
LC AMENDMENT 2016-06-27 - -
REGISTERED AGENT NAME CHANGED 2016-06-27 CELIS, JOSE G -
CHANGE OF MAILING ADDRESS 2015-06-17 701 VISTA ISLES DR, APT 1615, PLANTATION, FL 33325 -
LC AMENDMENT 2015-06-17 - -
LC AMENDMENT 2015-04-13 - -

Documents

Name Date
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-28
LC Amendment 2016-06-27
ANNUAL REPORT 2016-04-14
LC Amendment 2015-06-17
LC Amendment 2015-04-13
ANNUAL REPORT 2015-03-05
Florida Limited Liability 2014-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State