Entity Name: | FRESH ALTERNATIVES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 16 Jun 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | M11000003067 |
FEI/EIN Number | 900728197 |
Address: | 1568 Town Center Drive, Lakeland, FL, 33803, US |
Mail Address: | PO Box 986, Lakeland, FL, 33802, US |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRESH ALTERNATIVES, LLC DBA CRISPERS 401(K) PLAN | 2017 | 900728197 | 2018-04-10 | FRESH ALTERNATIVES, LLC | 47 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-04-10 |
Name of individual signing | LAURA BELFORD |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-04-10 |
Name of individual signing | LAURA BELFORD |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
O'Keefe Douglas Esq. | Agent | 1111 BRICKELL AVENUE, MIAMI, FL, 33133 |
Name | Role | Address |
---|---|---|
Stavrinides Michalis | Manager | 1111 Brickell Avenue, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
Birkhold Philip | Chief Operating Officer | PO Box 986, Lakeland, FL, 33802 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 1568 Town Center Drive, Lakeland, FL 33803 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 1568 Town Center Drive, Lakeland, FL 33803 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-14 | O'Keefe, Douglas, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-14 | 1111 BRICKELL AVENUE, SUITE 1300, MIAMI, FL 33133 | No data |
LC AMENDMENT | 2011-09-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000051338 | TERMINATED | 1000000875548 | POLK | 2021-02-01 | 2041-02-03 | $ 28,387.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-27 |
AMENDED ANNUAL REPORT | 2015-09-21 |
AMENDED ANNUAL REPORT | 2015-08-06 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State