Search icon

SMOOTHINI FUSION OF FRESH FRUIT LLC

Company Details

Entity Name: SMOOTHINI FUSION OF FRESH FRUIT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 08 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L15000062228
FEI/EIN Number 47-3674364
Address: 1246 E Oakland Park Blvd, OAKLAND PARK, FL 33334
Mail Address: 1246 E Oakland Park Blvd, OAKLAND PARK, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Chess, Amos, GM Agent 1246 E Oakland Park Blvd, OAKLAND PARK, FL 33334

Manager

Name Role Address
CHESS, AMOS Manager 1246 E Oakland Park Blvd, OAKLAND PARK, FL 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 1246 E Oakland Park Blvd, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2023-03-01 1246 E Oakland Park Blvd, OAKLAND PARK, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 1246 E Oakland Park Blvd, OAKLAND PARK, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2017-04-12 Chess, Amos, GM No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000434803 TERMINATED 1000000787230 BROWARD 2018-06-18 2038-06-20 $ 1,368.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-23
Florida Limited Liability 2015-04-08

Date of last update: 21 Jan 2025

Sources: Florida Department of State