Search icon

ALL 8 PRODUCE, L.L.C. - Florida Company Profile

Company Details

Entity Name: ALL 8 PRODUCE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL 8 PRODUCE, L.L.C. 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 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000177014
FEI/EIN Number 47-2335316

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

Address: 853 PORTER STREET, LEHIGH ACRES, FL, 33974
Mail Address: 853 PORTER STREET, LEHIGH ACRES, FL, 33974
ZIP code: 33974
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE DEBRA S General Manager 853 PORTER STREET, LEHIGH ACRES, FL, 33974
Levine Richard DJr. President 853 PORTER STREET, LEHIGH ACRES, FL, 33974
LEVINE RICHARD DJR. Agent 853 PORTER STREET, LEHIGH ACRES, FL, 33974

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000132857 TOMATO LADY EXPIRED 2019-12-16 2024-12-31 - 853 PORTER ST, LEHIGH ACRES, FL, 33974
G18000121180 THE FAMILY FOOD TRUCK ACTIVE 2018-11-12 2028-12-31 - 853 PORTER ST E, LEHIGH ACRES, FL, 33974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2016-11-14 - -
REGISTERED AGENT NAME CHANGED 2016-11-14 LEVINE, RICHARD D, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-05-15
REINSTATEMENT 2016-11-14
ANNUAL REPORT 2015-04-23
Florida Limited Liability 2014-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State