Search icon

TRIPLE F HARVESTING, LLC - Florida Company Profile

Company Details

Entity Name: TRIPLE F HARVESTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIPLE F 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.
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: 12 Jun 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L01000009394
FEI/EIN Number 651123000

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

Address: 4269 STATE RD 29 S, LABELLE, FL, 33935
Mail Address: 4269 STATE RD 29 S, LABELLE, FL, 33935
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUN JONA Fina 4269 STATE RD 29 S, LABELLE, FL, 33935
FLORES REFUGIO President 4269 STATE RD 29 S, LABELLE, FL, 33935
BRUN JONA S Agent 4269 STATE RD 29 S, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-13 BRUN, JONA S -
CHANGE OF MAILING ADDRESS 2011-04-30 4269 STATE RD 29 S, LABELLE, FL 33935 -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-04 4269 STATE RD 29 S, LABELLE, FL 33935 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-04 4269 STATE RD 29 S, LABELLE, FL 33935 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-02-20 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
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 2013-01-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State