Search icon

HEAVENLY FRUIT BOUQUETS, LLC

Company Details

Entity Name: HEAVENLY FRUIT BOUQUETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 May 2016 (9 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: L16000087273
FEI/EIN Number 81-2583051
Address: 700 EAST AIRPORT BLVD, SANFORD, FL, 32773, US
Mail Address: 700 EAST AIRPORT BLVD, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
RIOS JEANETTE Agent 700 EAST AIRPORT BLVD, SANFORD, FL, 32773

Manager

Name Role Address
RIOS JEANETTE Manager 700 EAST AIRPORT BLVD, SANFORD, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000002311 HEAVENLY CHOCOLATE BON BON & FRUIT ACTIVE 2021-01-06 2026-12-31 No data 700 EAST AIRPORT BOULEVARD, K4, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 700 EAST AIRPORT BLVD, K4, SANFORD, FL 32773 No data
CHANGE OF MAILING ADDRESS 2019-04-30 700 EAST AIRPORT BLVD, K4, SANFORD, FL 32773 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 700 EAST AIRPORT BLVD, K4, SANFORD, FL 32773 No data
LC NAME CHANGE 2016-06-07 HEAVENLY FRUIT BOUQUETS, LLC No data

Documents

Name Date
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-09-22
LC Name Change 2016-06-07
Florida Limited Liability 2016-05-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State