Search icon

AGRONOPRO HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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