Search icon

EARTHFRUCTIFERA LLC

Company Details

Entity Name: EARTHFRUCTIFERA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 04 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Feb 2018 (7 years ago)
Document Number: L14000185532
FEI/EIN Number 47-2502435
Mail Address: 3020 NW 125th Ave, 316, Sunrise, FL 33323
Address: 3020 NW 125th Av, 316, Sunrise, FL 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
GREENLIGHT FINANCIAL, LLC Agent

AUTHORIZED MEMBER

Name Role Address
Cabrera, Katherine AUTHORIZED MEMBER 3020 NW 125th Ave, 316 Sunrise, FL 33323

Manager

Name Role Address
Cabrera, Katherine Manager 3020 NW 125th Ave, SUITE 401 316 Sunrise, FL 33323

Authorized Member

Name Role Address
Andrade, Fabricio Authorized Member 3020 NW 125th av Apt 316, Sunrise, FL 33323
Andrade, Christopher D' angelo Authorized Member 3020 NW 125th Av, 316 Sunrise, FL 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 3020 NW 125th Av, 316, Sunrise, FL 33323 No data
CHANGE OF MAILING ADDRESS 2021-01-12 3020 NW 125th Av, 316, Sunrise, FL 33323 No data
REGISTERED AGENT NAME CHANGED 2019-02-07 GREENLIGHT FINANCIAL LLC No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 7480 BIRD RD, SUITE 810, MIAMI, FL 33155 No data
LC AMENDMENT 2018-02-23 No data No data
LC AMENDMENT AND NAME CHANGE 2017-11-03 EARTHFRUCTIFERA LLC No data
LC AMENDMENT 2016-04-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000183865 TERMINATED 1000000920981 BROWARD 2022-04-11 2032-04-13 $ 1,098.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
LC Amendment 2018-02-23
ANNUAL REPORT 2018-02-20
LC Amendment and Name Change 2017-11-03
ANNUAL REPORT 2017-01-23

Date of last update: 21 Jan 2025

Sources: Florida Department of State