Entity Name: | FLORIDA AG HOLDINGS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA AG HOLDINGS, 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: |
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: | 11 May 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000046734 |
FEI/EIN Number |
202868139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9530 Shadow Lane, FORT PIERCE, FL, 34951, US |
Mail Address: | P.O. BOX 1882, vero beach, FL, 32961, US |
ZIP code: | 34951 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL THOMAS Y | Agent | 9530 Shadow Lane, FORT PIERCE, FL, 34951 |
WOODLAND INVESTORS, LLC | Managing Member | - |
BUCK HAMMOCK GROVES, INC. | Managing Member | - |
HARMON FRUIT, LLC | Managing Member | - |
JOHNSON AND JOHNSON CITRUS, INC. | Managing Member | 8480 IMMOKOLEE ROAD, FORT PIERCE, FL, 34951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2020-07-20 | 9530 Shadow Lane, FORT PIERCE, FL 34951 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-23 | 9530 Shadow Lane, FORT PIERCE, FL 34951 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-19 | 9530 Shadow Lane, FORT PIERCE, FL 34951 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-28 | MITCHELL, THOMAS Y | - |
ARTICLES OF CORRECTION | 2005-05-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State