Entity Name: | OVERLY FRESH LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Oct 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2021 (3 years ago) |
Document Number: | L17000242279 |
FEI/EIN Number | 81-3881709 |
Address: | 435 disston Ave, clermont, FL, 34711, US |
Mail Address: | 435 disston Ave, clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
petit homme rose | Agent | 435 disston Ave, clermont, FL, 34711 |
Name | Role | Address |
---|---|---|
PETIT HOMME ROSE | Manager | 435 disston Ave, clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-10-07 | 435 disston Ave, clermont, FL 34711 | No data |
REINSTATEMENT | 2021-10-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-07 | 435 disston Ave, clermont, FL 34711 | No data |
CHANGE OF MAILING ADDRESS | 2021-10-07 | 435 disston Ave, clermont, FL 34711 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-15 | petit homme, rose | No data |
REINSTATEMENT | 2020-06-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000520617 | TERMINATED | 1000000835157 | BROWARD | 2019-07-24 | 2039-07-31 | $ 5,119.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-12 |
REINSTATEMENT | 2021-10-07 |
REINSTATEMENT | 2020-06-15 |
Florida Limited Liability | 2017-10-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State