Search icon

E & A SNACKS LLC - Florida Company Profile

Company Details

Entity Name: E & A SNACKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E & A SNACKS 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: 26 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000053847
FEI/EIN Number NOT APPLICABLE

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

Address: 1516 attleboro lane, BRANDON, FL, 33511, US
Mail Address: 1516 attleboro lane, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOSO ALFREDO Manager 1516 attleboro lane, BRANDON, FL, 33511
REYNOSO ALFREDO Agent 1516 attleboro lane, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 1516 attleboro lane, BRANDON, FL 33511 -
REINSTATEMENT 2019-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 1516 attleboro lane, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2019-01-14 1516 attleboro lane, BRANDON, FL 33511 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000578326 TERMINATED 1000000838187 HILLSBOROU 2019-08-20 2039-08-28 $ 3,551.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000740936 TERMINATED 1000000802252 HILLSBOROU 2018-11-01 2038-11-07 $ 1,040.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000664912 TERMINATED 1000000797613 HILLSBOROU 2018-09-18 2038-09-26 $ 1,146.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2021-02-09
REINSTATEMENT 2019-01-14
REINSTATEMENT 2017-12-14
REINSTATEMENT 2016-10-03
Florida Limited Liability 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State