Search icon

MIDDLEBUSH IRRIGATION, LLC - Florida Company Profile

Company Details

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

MIDDLEBUSH IRRIGATION, 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: 12 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jun 2011 (14 years ago)
Document Number: L04000004065
FEI/EIN Number 200532633

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

Address: 1803 Sabel Drive, Deerfield Beach, FL, 33442, US
Mail Address: 1803 Sabel Drive, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIDDLEBUSH BARRY President 1803 Sabel Drive, Deerfield Beach, FL, 33442
MIDDLEBUSH BARRY Agent 1803 Sabel Drive, Deerfield Beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081029 MIDDLEBUSH IRRIGATION EXPIRED 2015-08-05 2020-12-31 - 1803 SABEL DRIVE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-23 1803 Sabel Drive, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2022-02-23 1803 Sabel Drive, Deerfield Beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-08 1803 Sabel Drive, Deerfield Beach, FL 33442 -
REINSTATEMENT 2011-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-01-22

Date of last update: 02 May 2025

Sources: Florida Department of State