Search icon

RENTERIA PRODUCE, LLC - Florida Company Profile

Company Details

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

RENTERIA PRODUCE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2020 (4 years ago)
Document Number: L15000051613
FEI/EIN Number 47-3516777

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

Address: 95 DUNDEE Road, DUNDEE, FL, 33838, US
Mail Address: 455 Gandy Cemetery Rd., BARTOW, FL, 33830, US
ZIP code: 33838
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENTERIA ERENDIRA Manager 455 Gandy Cemetery Rd, BARTOW, FL, 33830
RENTERIA MAGDALENO Member 455 Gandy Cemetery Rd, BARTOW, FL, 33830
RENTERIA ERENDIRA Agent 455 Gandy Cemetery Rd, BARTOW, FL, 33830

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000133891 TACOS AMIGO ACTIVE 2017-12-07 2027-12-31 - 4841 CYNTHIA ST., BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 95 DUNDEE Road, DUNDEE, FL 33838 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 455 Gandy Cemetery Rd, BARTOW, FL 33830 -
CHANGE OF MAILING ADDRESS 2023-05-01 95 DUNDEE Road, DUNDEE, FL 33838 -
REGISTERED AGENT NAME CHANGED 2023-05-01 RENTERIA, ERENDIRA -
REINSTATEMENT 2020-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-12-10
ANNUAL REPORT 2019-05-21
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State