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. |
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 |
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 |
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 |
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 | - | - |
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