Search icon

AWAKEN FOODS LLC - Florida Company Profile

Company Details

Entity Name: AWAKEN FOODS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AWAKEN FOODS 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: 11 Mar 2015 (10 years ago)
Date of dissolution: 12 Jun 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jun 2017 (8 years ago)
Document Number: L15000044383
FEI/EIN Number 47-3541427

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

Address: 2400 NE 36th St., Suite 8, Lighthouse Point, FL, 33064, US
Mail Address: 2400 NE 36th St., Lighthouse Point, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHADER JOSHUA Chief Executive Officer 2400 NE 36th St., Lighthouse Point, FL, 33064
Shader Alan F Chie 2400 NE 36th St., Lighthouse Point, FL, 33064
SHADER JOSHUA Agent 2400 NE 36th St., Lighthouse Point, FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-06-12 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 2400 NE 36th St., Suite 8, Lighthouse Point, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 2400 NE 36th St., Suite 8, Lighthouse Point, FL 33064 -
CHANGE OF MAILING ADDRESS 2017-04-05 2400 NE 36th St., Suite 8, Lighthouse Point, FL 33064 -
REINSTATEMENT 2016-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-09-28 SHADER, JOSHUA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC DISSOCIATION MEM 2015-11-25 - -
LC DISSOCIATION MEM 2015-11-12 - -
LC AMENDMENT 2015-04-16 - -

Documents

Name Date
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-09-28
CORLCDSMEM 2015-11-25
CORLCDSMEM 2015-11-12
LC Amendment 2015-04-16
Florida Limited Liability 2015-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State