Search icon

DISTRIBUIDORA DE HUEVOS CCS, LLC - Florida Company Profile

Company Details

Entity Name: DISTRIBUIDORA DE HUEVOS CCS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DISTRIBUIDORA DE HUEVOS CCS, 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: 28 Oct 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2024 (10 months ago)
Document Number: L19000269506
FEI/EIN Number 84-3680917

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

Address: 1920 REEF CLUB DR, APT 06-104, KISSIMMEE, FL 34741
Mail Address: 1920 REEF CLUB DR, APT 06-104, KISSIMMEE, FL 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASAL ALBA, CESAR R Agent 1920 REEF CLUB DR, 06-104, KISSIMMEE, FL 34741
CASAL ALBA, CESAR R Manager 1920 REEF CLUB DR, APT 06-104 KISSIMMEE, FL 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000049329 DISTRIBUIDORA DE ALIMENTOS ACTIVE 2021-04-10 2026-12-31 - 1920 REEF CLUB DR, APT 6-104, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1920 REEF CLUB DR, 06-104, KISSIMMEE, FL 34741 -
REINSTATEMENT 2024-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1920 REEF CLUB DR, APT 06-104, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2024-05-01 1920 REEF CLUB DR, APT 06-104, KISSIMMEE, FL 34741 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-02 CASAL ALBA, CESAR R -
REINSTATEMENT 2021-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-05-01
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-04-02
Florida Limited Liability 2019-10-28

Date of last update: 15 Feb 2025

Sources: Florida Department of State