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. |
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 |
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 |
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 | - |
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