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. |
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 |
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 |
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 |
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 | - | - |
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