Search icon

FARMRICH, LLC - Florida Company Profile

Company Details

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

FARMRICH, 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: 25 May 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000052032
FEI/EIN Number 050624250

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

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

Key Officers & Management

Name Role Address
PARLANTE RICHARD B President 474 Bristle Cone Lane, NAPLES, FL, 34113
PARLANTE CHRISTINA M Vice President 474 Bristle Cone Lane, NAPLES, FL, 34113
PARLANTE RICHARD Managing Member 474 Bristle Cone Lane, NAPLES, FL, 34113
PARLANTE CHRISTINA Managing Member 474 Bristle Cone Lane, NAPLES, FL, 34113
PARLANTE RICHARD B Agent 474 Bristle Cone Lane, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-28 474 Bristle Cone Lane, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2015-03-28 474 Bristle Cone Lane, NAPLES, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-28 474 Bristle Cone Lane, NAPLES, FL 34113 -
LC AMENDMENT 2009-10-01 - -
REGISTERED AGENT NAME CHANGED 2006-03-08 PARLANTE, RICHARD B -

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 Apr 2025

Sources: Florida Department of State