Search icon

R REAL SWEET MELONS LLC - Florida Company Profile

Company Details

Entity Name: R REAL SWEET MELONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R REAL SWEET MELONS 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: 14 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Mar 2023 (2 years ago)
Document Number: L16000208715
FEI/EIN Number 81-4517348

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

Address: 2004 Crescent Ave, LABELLE, FL, 33935, US
Mail Address: PO BOX 776, LABELLE, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES SANTIAGO Treasurer PO BOX 776, LABELLE, FL, 33935
RAMOS JOSE Secretary PO BOX 776, LABELLE, FL, 33935
REYES SANDRA President PO BOX 776, LABELLE, FL, 33975
RAMOS CARMEN Vice President PO BOX 776, LABELLE, FL, 33975
REYES SANTIAGO Agent 2004 CRESCENT AVE, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-03-10 R REAL SWEET MELONS LLC -
REGISTERED AGENT NAME CHANGED 2022-03-14 REYES, SANTIAGO -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 2004 CRESCENT AVE, LABELLE, FL 33935 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 2004 Crescent Ave, LABELLE, FL 33935 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-08-18
LC Amendment and Name Change 2023-03-10
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State