Entity Name: | IGUANA-FARM.COM, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IGUANA-FARM.COM, 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. |
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: | 31 Jan 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L00000001242 |
FEI/EIN Number |
650941546
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8685 SE May Ter, HOBE SOUND, FL, 33455, US |
Mail Address: | PMB#282, 8771 SE BRIDGE ROAD, HOBE SOUND, FL, 33455, US |
ZIP code: | 33455 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREIRA JAIME | Managing Member | PMB#282, HOBE SOUND, FL, 33455 |
PEREIRA JAIME E | Agent | PMB#282, HOBE SOUND, FL, 33455 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000116541 | REPLYGRID | EXPIRED | 2013-11-29 | 2018-12-31 | - | 8962 SE BRIDGE RD, HOBE SOUND, FL, 33455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 8685 SE May Ter, HOBE SOUND, FL 33455 | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 8685 SE May Ter, HOBE SOUND, FL 33455 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | PMB#282, 8771 SE BRIDGE ROAD, HOBE SOUND, FL 33455 | - |
REGISTERED AGENT NAME CHANGED | 2003-04-30 | PEREIRA, JAIME E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-03-14 |
ANNUAL REPORT | 2012-01-31 |
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State