Entity Name: | FLORES BOYS HARVESTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORES BOYS HARVESTING, 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: | 12 Dec 2000 (24 years ago) |
Date of dissolution: | 18 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Apr 2017 (8 years ago) |
Document Number: | L00000015341 |
FEI/EIN Number |
651062610
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4269 STATE ROAD 29 S, LABELLE, FL, 33935, US |
Mail Address: | 4269 STATE ROAD 29 S, LABELLE, FL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORES REFUGIO | President | 4269 STATE ROAD 29 S, LABELLE, FL, 33935 |
BRUN JONA | Agent | 4269 STATE ROAD 29 S, LABELLE, FL, 33935 |
BRUN JONA S | Comp | 4269 STATE ROAD 29 S, LABELLE, FL, 33935 |
GUZMAN ROBERT | Chief Operating Officer | 4269 STATE ROAD 29 S, LABELLE, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-13 | 4269 STATE ROAD 29 S, LABELLE, FL 33935 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-13 | 4269 STATE ROAD 29 S, LABELLE, FL 33935 | - |
CHANGE OF MAILING ADDRESS | 2017-04-13 | 4269 STATE ROAD 29 S, LABELLE, FL 33935 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-13 | BRUN, JONA | - |
REINSTATEMENT | 2009-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2002-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-10-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001680892 | LAPSED | 2012-CA-000802 | HENDRY COUNTY | 2013-10-01 | 2018-11-22 | $28,151.58 | INSURANCE FINANCE CORPORATION, P.O. BOX 315, DES MOINES, IA 50306 |
J14000103779 | LAPSED | 2010-258CA | HENDRY COUNTY CIRCUIT COURT | 2013-09-30 | 2019-01-22 | $29,565.00 | SANKETUMAR PATEL, 306 BROADWAY, PROVIDENCE, R.I. 02903 |
J10000452869 | TERMINATED | 1000000127140 | HENDRY | 2009-06-16 | 2030-03-31 | $ 3,631.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-30 |
AMENDED ANNUAL REPORT | 2014-08-26 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-09-16 |
Reinstatement | 2009-02-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State