Search icon

ALMONDS OF THE CARIBBEAN LLC - Florida Company Profile

Company Details

Entity Name: ALMONDS OF THE CARIBBEAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALMONDS OF THE CARIBBEAN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Sep 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000237050
FEI/EIN Number 84-3933637

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

Address: 19046 Bruce b Downs Blvd, Ft Lauderdale, FL, 33301, US
Mail Address: 9643 Spyglass Avenue, 31, Desert Hot Springs, CA, 92240, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUGHTON JESSICA M Manager 9643 Spyglass Avenue, Desert Hot Springs, CA, 92240
Haughton Nigel Auth 9643 Spyglass Avenue, Desert Hot Springs, CA, 92240
HAUGHTON JESSICA Agent 19046 Bruce B Downs Blvd, Tampa, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 19046 Bruce b Downs Blvd, 95, Ft Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-03-14 19046 Bruce b Downs Blvd, 95, Ft Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 19046 Bruce B Downs Blvd, 95, Tampa, FL 33647 -
REGISTERED AGENT NAME CHANGED 2021-01-04 HAUGHTON, JESSICA -
LC STMNT OF RA/RO CHG 2021-01-04 - -
LC DISSOCIATION MEM 2021-01-04 - -

Documents

Name Date
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-15
CORLCDSMEM 2021-01-04
CORLCRACHG 2021-01-04
ANNUAL REPORT 2020-06-25
Florida Limited Liability 2019-09-19

Date of last update: 01 May 2025

Sources: Florida Department of State