Search icon

FLORIDA FRESH HERBS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA FRESH HERBS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA FRESH HERBS, 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: 24 Jan 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Feb 2025 (5 months ago)
Document Number: L17000017757
FEI/EIN Number 81-5116249

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

Address: 1655 S FLAMINGO ROAD, DAVIE, FL, 33325, US
Mail Address: 1655 S FLAMINGO ROAD, DAVIE, FL, 33325, US
ZIP code: 33325
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Saturn Five Control LLC Manager 4704 N Harlan St, Denver, CO, 80212
- Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-06 REGISTERED AGENT SOLUTIONS, INC. -
LC STMNT OF RA/RO CHG 2025-02-06 - -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 2894 REMINGTON GREEN LN STE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-20 1655 S FLAMINGO ROAD, DAVIE, FL 33325 -
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-02-06 Armour, Alan -
CHANGE OF MAILING ADDRESS 2018-05-05 1655 S FLAMINGO ROAD, DAVIE, FL 33325 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
CORLCRACHG 2025-02-06
AMENDED ANNUAL REPORT 2024-08-20
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-05-24

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$80,310
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,825.32
Servicing Lender:
First Bank of the Lake
Use of Proceeds:
Payroll: $80,310

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State