Entity Name: | ALICO PLANT WORLD, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALICO PLANT WORLD, L.L.C. 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: |
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: | 02 Sep 2004 (21 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 19 Sep 2018 (7 years ago) |
Document Number: | L04000065529 |
FEI/EIN Number |
201597382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10070 DANIELS INTERSTATE COURT, SUITE 200, FT. MYERS, FL, 33913, US |
Mail Address: | 10070 DANIELS INTERSTATE COURT, SUITE 200, FT. MYERS, FL, 33913, US |
ZIP code: | 33913 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIERNAN JOHN E | Manager | 10070 DANIELS INTERSTATE COURT SUITE 200, FT MYERS, FL, 33913 |
TK REGISTERED AGENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-22 | 10070 DANIELS INTERSTATE COURT, SUITE 200, FT. MYERS, FL 33913 | - |
CHANGE OF MAILING ADDRESS | 2022-03-22 | 10070 DANIELS INTERSTATE COURT, SUITE 200, FT. MYERS, FL 33913 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-26 | TK Registered Agent, Inc. | - |
LC STMNT OF RA/RO CHG | 2018-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-19 | 101 E KENENDY BOULEVARD, SUITE 2700, TAMPA, FL 33602 | - |
LC STMNT OF RA/RO CHG | 2017-07-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOYE FARMS, INC. VS ALICO PLANT WORLD, L L C | 2D2011-2664 | 2011-06-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MOYE FARMS, INC. |
Role | Appellant |
Status | Active |
Representations | MICHAEL D. MARTIN, ESQ. |
Name | ALICO PLANT WORLD, L.L.C. |
Role | Appellee |
Status | Active |
Representations | JOHN W. LEWIS, ESQ., TRACI T. MC KEE, ESQ. |
Name | HARDEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-07-23 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2011-06-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2011-06-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2011-06-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MOYE FARMS, INC. |
Docket Date | 2011-06-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ALICO PLANT WORLD, L L C |
Docket Date | 2011-06-02 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2011-06-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MOYE FARMS, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-19 |
AMENDED ANNUAL REPORT | 2018-10-26 |
CORLCRACHG | 2018-09-19 |
ANNUAL REPORT | 2018-03-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State