Entity Name: | AGRONOPRO HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AGRONOPRO HOLDINGS, 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: | 08 Apr 2003 (22 years ago) |
Date of dissolution: | 04 Dec 2024 (5 months ago) |
Last Event: | CONVERSION |
Event Date Filed: | 04 Dec 2024 (5 months ago) |
Document Number: | L03000012744 |
FEI/EIN Number |
542109712
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12518 STAFFORD SPRINGS DR, HOUSTON, TX, 77077, US |
Mail Address: | 12518 STAFFORD SPRINGS DR, HOUSTON, TX, 77044, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTOYA GABRIEL E | Authorized Member | 921 MALAGA AVE, CORAL GABLES, FL, 33134 |
BOND WILLIAM N | Chief Executive Officer | 12518 STAFFORD SPRINGS DR, HOUSTON, TX, 77077 |
MONTOYA GABRIEL | Agent | 921 MALAGA AVE, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2024-12-04 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS AGRONOPRO HOLDINGS, LLC A NON-QUALI. CONVERSION NUMBER 300000261313 |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-14 | 12518 STAFFORD SPRINGS DR, HOUSTON, TX 77077 | - |
CHANGE OF MAILING ADDRESS | 2024-03-14 | 12518 STAFFORD SPRINGS DR, HOUSTON, TX 77077 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-14 | MONTOYA, GABRIEL | - |
LC NAME CHANGE | 2022-08-17 | AGRONOPRO HOLDINGS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-12 | 921 MALAGA AVE, CORAL GABLES, FL 33134 | - |
LC AMENDMENT AND NAME CHANGE | 2021-03-12 | NOVAFOODTECH LLC | - |
CANCEL ADM DISS/REV | 2010-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
Conversion | 2024-12-04 |
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-15 |
LC Name Change | 2022-08-17 |
ANNUAL REPORT | 2022-08-05 |
ANNUAL REPORT | 2021-04-26 |
LC Amendment and Name Change | 2021-03-12 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State