Search icon

FRESH ALTERNATIVES, LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-01
Business code 722513
Sponsor’s telephone number 8636462102
Plan sponsor’s address 1476 TOWN CENTER DR, STE 219, LAKELAND, FL, 338037971

Signature of

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

Agent

Name Role Address
O'Keefe Douglas Esq. Agent 1111 BRICKELL AVENUE, MIAMI, FL, 33133

Manager

Name Role Address
Stavrinides Michalis Manager 1111 Brickell Avenue, Miami, FL, 33131

Chief Operating Officer

Name Role Address
Birkhold Philip Chief Operating Officer PO Box 986, Lakeland, FL, 33802

Events

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

Debts

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

Documents

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