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. |
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 |
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 |
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 | - | - |
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