Search icon

CULTIVATED LLC - Florida Company Profile

Company Details

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

CULTIVATED 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: 02 Jul 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000049799
FEI/EIN Number 201325269

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

Address: MELISSA B. VILLAMIZAR, 26 Card Sound Rd, Key Largo, FL, 33037, US
Mail Address: MELISSA B. VILLAMIZAR, 26 Card Sound Rd, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLAMIZAR MELISSA B Managing Member 26 Card Sound Rd, Key Largo, FL, 33037
VILLAMIZAR MELISSA B Agent 26 Card Sound Rd, Key Largo, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-07 26 Card Sound Rd, Key Largo, FL 33037 -
REINSTATEMENT 2023-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-07 MELISSA B. VILLAMIZAR, 26 Card Sound Rd, Key Largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2023-07-07 MELISSA B. VILLAMIZAR, 26 Card Sound Rd, Key Largo, FL 33037 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-11-01 VILLAMIZAR, MELISSA B -
REINSTATEMENT 2017-11-01 - -

Documents

Name Date
REINSTATEMENT 2023-07-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-01-11
REINSTATEMENT 2017-11-01
ANNUAL REPORT 2016-06-02
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-22
LC Amendment 2013-12-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State