Search icon

CARIBBEAN BREEZE FLAVOR LLC

Company Details

Entity Name: CARIBBEAN BREEZE FLAVOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (5 years ago)
Document Number: L16000069755
FEI/EIN Number 81-1487062
Address: 1924 J LAWSON BLVD, ORLANDO, FL, 32824, US
Mail Address: 1924 J LAWSON BLVD., ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LAURENT ABSON Agent 1924 J LAWSON BLVD, ORLANDO, FL, 32824

Manager

Name Role Address
LAURENT ABSON Manager 1924 J Lawson Blvd, ORLANDO, FL, 32824
Laurent Joane Manager 1924 J LAWSON BLVD, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 1924 J LAWSON BLVD, ORLANDO, FL 32824 No data
CHANGE OF MAILING ADDRESS 2022-02-11 1924 J LAWSON BLVD, ORLANDO, FL 32824 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 1924 J LAWSON BLVD, ORLANDO, FL 32824 No data
REGISTERED AGENT NAME CHANGED 2019-09-30 LAURENT, ABSON No data
REINSTATEMENT 2019-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2016-08-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000106724 ACTIVE 1000000771737 ORANGE 2018-02-28 2038-03-14 $ 11,572.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-08-06
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
LC Amendment 2016-08-10
Florida Limited Liability 2016-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State