Entity Name: | HARVEST BASKET FOODS I, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HARVEST BASKET FOODS I, L.L.C. 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: |
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: | 24 Feb 1999 (26 years ago) |
Date of dissolution: | 16 Aug 2012 (13 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Aug 2012 (13 years ago) |
Document Number: | L99000001035 |
FEI/EIN Number |
593562548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 1509, SANFORD, FL, 32772 |
Address: | 2100 COUNTRY CLUB DR, SANFORD, FL, 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILARDI MANAGEMENT SERVICES LLC | Manager | 2100 COUNTRY CLUB ROAD, SANFORD, FL, 32771 |
C T CORPORATION SYSTEM | Agent | - |
GRAY N DWAYNE J | Manager | 315 EAST ROBINSON STREET, SUITE 600, ORLANDO, FL, 32801 |
SCHLATER JOHN | Manager | 68 NORTH HIGH STREET, BLDG C, NEW ALBANY, OH, 43054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2012-08-16 | - | - |
LC AMENDMENT | 2011-12-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-12-29 | 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2011-12-29 | C T CORPORATION SYSTEM | - |
CHANGE OF MAILING ADDRESS | 2010-04-23 | 2100 COUNTRY CLUB DR, SANFORD, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-27 | 2100 COUNTRY CLUB DR, SANFORD, FL 32771 | - |
LC AMENDMENT | 2008-02-25 | - | - |
AMENDMENT AND NAME CHANGE | 2000-07-14 | HARVEST BASKET FOODS I, L.L.C. | - |
AMENDMENT | 1999-12-27 | - | - |
NAME CHANGE AMENDMENT | 1999-04-27 | TFT SUPERMARKETS I, L.L.C. | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2012-08-16 |
ANNUAL REPORT | 2012-05-01 |
LC Amendment | 2011-12-29 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-02-27 |
LC Amendment | 2008-02-25 |
ANNUAL REPORT | 2007-04-02 |
ANNUAL REPORT | 2006-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State