Search icon

GOOD FRUIT LLC - Florida Company Profile

Company Details

Entity Name: GOOD FRUIT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GOOD FRUIT 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: 20 Nov 2015 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Dec 2017 (7 years ago)
Document Number: L15000194696
FEI/EIN Number 47-5650558

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

Address: 1150 SW 196 AVE, PEMBROKE PINES, FL 33029
Mail Address: 1150 SW 196 AVE, PEMBROKE PINES, FL 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVIA, ADOLFO L, JR Agent 1150 SW 196 AVE, PEMBROKE PINES, FL 33029
EVIA, ADOLFO L, JR Authorized Member 1150 SW 196 AVE, PEMBROKE PINES, FL 33029
EVIA, YILIAN Authorized Member 1150 SW 196 AVE, PEMBROKE PINES, FL 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000055246 HAPPY MAIL CAFE ACTIVE 2021-04-22 2026-12-31 - 1150 SW 196 AVENUE, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2017-12-18 GOOD FRUIT LLC -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 EVIA, ADOLFO L, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-09-15
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-03-10
LC Name Change 2017-12-18
ANNUAL REPORT 2017-03-22
REINSTATEMENT 2016-10-24

Date of last update: 19 Feb 2025

Sources: Florida Department of State