Search icon

AGGRISOURCE, LLC - Florida Company Profile

Company Details

Entity Name: AGGRISOURCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGGRISOURCE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Oct 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2014 (11 years ago)
Document Number: L02000027445
FEI/EIN Number 043716528

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

Address: 6180 Federal Court, Ft. Myers, FL, 33905, US
Mail Address: 6180 Federal Court, Ft. Myers, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE MATTHEW C Manager 9921 INTERSTATE COMMERCE DRIVE, FORT MYERS, FL, 33913
PRICE WILLIAM GJR Manager 9921 INTERSTATE COMMERCE DRIVE, FORT MYERS, FL, 33913
NULF JAMES AJR Manager 9921 INTERSTATE COMMERCE DRIVE, FORT MYERS, FL, 33913
PRICE MATTHEW C Agent 9921 INTERSTATE COMMERCE DRIVE, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 9921 INTERSTATE COMMERCE DRIVE, FORT MYERS, FL 33913 -
REGISTERED AGENT NAME CHANGED 2022-04-28 PRICE, MATTHEW C -
CHANGE OF MAILING ADDRESS 2019-11-13 6180 Federal Court, Ft. Myers, FL 33905 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-13 6180 Federal Court, Ft. Myers, FL 33905 -
REINSTATEMENT 2014-02-03 - -
PENDING REINSTATEMENT 2014-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-08-05
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-11-13
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State