Search icon

I'VE ARRIVED ORGANICS, LLC - Florida Company Profile

Company Details

Entity Name: I'VE ARRIVED ORGANICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I'VE ARRIVED ORGANICS, 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: 16 Mar 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 May 2018 (7 years ago)
Document Number: L16000053920
FEI/EIN Number 81-1790606

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

Address: 4733 Santa Cruz Way, Davie, FL, 33314, US
Mail Address: 4733 Santa Cruz Way, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Levine Jennifer Manager 4733 Santa Cruz Way, Davie, FL, 33314
Levine Jennifer Agent 4733 Santa Cruz Way, Davie, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000034013 LITTLE SPROUT CO. EXPIRED 2016-04-04 2021-12-31 - 930 SW 87TH TERRACE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-06 Levine, Jennifer -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 4733 Santa Cruz Way, Davie, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-23 4733 Santa Cruz Way, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2020-07-23 4733 Santa Cruz Way, Davie, FL 33314 -
LC NAME CHANGE 2018-05-07 I'VE ARRIVED ORGANICS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-12
LC Name Change 2018-05-07
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-13
Florida Limited Liability 2016-03-16

Date of last update: 01 May 2025

Sources: Florida Department of State