Entity Name: | AWAKEN KOMBUCHA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AWAKEN KOMBUCHA, 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: |
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: | 16 Jun 2015 (10 years ago) |
Date of dissolution: | 03 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Dec 2019 (5 years ago) |
Document Number: | L15000104896 |
FEI/EIN Number |
47-4277536
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2578 49TH STREET, VERO BEACH, FL, 32967, US |
Mail Address: | 2578 49TH STREET, VERO BEACH, FL, 32967, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUSCO ANTONELLA | Manager | 939 LANDSDOWNE DRIVE, SEBASTIAN, FL, 32958 |
VARTIGIAN RICHARD A | Agent | 2345 14TH AVENUE, VERO BEACH, FL, 32960 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000101035 | AWAKEN KOMBUCHA | EXPIRED | 2016-09-14 | 2021-12-31 | - | 2578 49TH STREET, VERO BEACH, FL, 32967 |
G16000016729 | THA BEST KOMBUCHA II | EXPIRED | 2016-02-16 | 2021-12-31 | - | 2578 49TH STREET, VERO BEACH, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-03 | - | - |
LC DISSOCIATION MEM | 2019-10-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-13 | 2345 14TH AVENUE, STE 3, VERO BEACH, FL 32960 | - |
LC AMENDMENT AND NAME CHANGE | 2018-02-13 | AWAKEN KOMBUCHA, LLC | - |
REGISTERED AGENT NAME CHANGED | 2018-02-13 | VARTIGIAN, RICHARD A | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000733921 | TERMINATED | 1000000846841 | INDIAN RIV | 2019-10-31 | 2029-11-06 | $ 369.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J19000380319 | TERMINATED | 1000000827603 | INDIAN RIV | 2019-05-20 | 2029-05-29 | $ 447.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-03 |
CORLCDSMEM | 2019-10-24 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-04-09 |
LC Amendment and Name Change | 2018-02-13 |
ANNUAL REPORT | 2017-03-31 |
REINSTATEMENT | 2016-10-18 |
LC Amendment | 2015-08-25 |
Florida Limited Liability | 2015-06-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State