Search icon

GREEN APPLE CATERING OF SARASOTA, LLC - Florida Company Profile

Company Details

Entity Name: GREEN APPLE CATERING OF SARASOTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN APPLE CATERING OF SARASOTA, 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: 06 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: L15000060264
FEI/EIN Number 20-8684066

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

Address: 365 Sarasota Center Blvd, SARASOTA, FL, 34240, US
Mail Address: 365 Sarasota Center Blvd, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING VALERIE A Owne 365 Sarasota Center Blvd, SARASOTA, FL, 34240
KING LINDSAY Owne 365 Sarasota Center Blvd, SARASOTA, FL, 34240
King Audra D Auth 365 Sarasota Center Blvd, SARASOTA, FL, 34240
KING VALERIE A Agent 365 Sarasota Center Blvd, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-07 365 Sarasota Center Blvd, Unit 4, SARASOTA, FL 34240 -
REINSTATEMENT 2019-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-07 365 Sarasota Center Blvd, Unit 4, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2019-10-07 365 Sarasota Center Blvd, Unit 4, SARASOTA, FL 34240 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-11-01 KING, VALERIE A -

Documents

Name Date
ANNUAL REPORT 2025-01-27
REINSTATEMENT 2024-01-08
REINSTATEMENT 2020-10-28
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-11-01
Florida Limited Liability 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State