Search icon

FARMRICH, LLC

Company Details

Entity Name: FARMRICH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 May 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L05000052032
FEI/EIN Number 050624250
Address: 474 Bristle Cone Lane, NAPLES, FL, 34113, US
Mail Address: 474 Bristle Cone Lane, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PARLANTE RICHARD B Agent 474 Bristle Cone Lane, NAPLES, FL, 34113

President

Name Role Address
PARLANTE RICHARD B President 474 Bristle Cone Lane, NAPLES, FL, 34113

Vice President

Name Role Address
PARLANTE CHRISTINA M Vice President 474 Bristle Cone Lane, NAPLES, FL, 34113

Managing Member

Name Role Address
PARLANTE RICHARD Managing Member 474 Bristle Cone Lane, NAPLES, FL, 34113
PARLANTE CHRISTINA Managing Member 474 Bristle Cone Lane, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-28 474 Bristle Cone Lane, NAPLES, FL 34113 No data
CHANGE OF MAILING ADDRESS 2015-03-28 474 Bristle Cone Lane, NAPLES, FL 34113 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-28 474 Bristle Cone Lane, NAPLES, FL 34113 No data
LC AMENDMENT 2009-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2006-03-08 PARLANTE, RICHARD B No data

Documents

Name Date
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-01-10
LC Amendment 2009-10-01
ANNUAL REPORT 2009-03-07
ANNUAL REPORT 2008-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State