Search icon

M. CONSTANTINE FARMS, L.L.C. - Florida Company Profile

Company Details

Entity Name: M. CONSTANTINE FARMS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M. CONSTANTINE FARMS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 15 Sep 2000 (25 years ago)
Date of dissolution: 17 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2023 (2 years ago)
Document Number: L00000011251
FEI/EIN Number 753031432

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

Address: 1512 23rd AVE W, PALMETTO, FL, 34221, US
Mail Address: 1512 23rd AVE W, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERBACH KATHLEEN Manager 1512 23RD AVE. W., PALMETTO, FL, 34221
HERBACH KATHLEEN Agent 1512 23RD AVE. W., PALMETTO, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000080700 CONSTANTINE FARMS PARTNERSHIP EXPIRED 2015-08-04 2020-12-31 - 707, 28TH AVENUE WEST, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 1512 23rd AVE W, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2013-04-12 1512 23rd AVE W, PALMETTO, FL 34221 -
REGISTERED AGENT NAME CHANGED 2012-04-28 HERBACH, KATHLEEN -
REGISTERED AGENT ADDRESS CHANGED 2010-09-27 1512 23RD AVE. W., PALMETTO, FL 34221 -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2001-06-06 M. CONSTANTINE FARMS, L.L.C. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-17
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-05-04
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State