Entity Name: | ARMENIA FARMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARMENIA FARMS 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. |
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: | 15 Sep 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 Nov 2008 (17 years ago) |
Document Number: | L05000091074 |
FEI/EIN Number |
203506312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 488 JULIAN LANE, MAITLAND, FL, 32751, FL |
Mail Address: | 2900 NW 112th Ave Unit F24, DORAL, FL, 33172-5071, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLOCHARSKI THEODORE M | Managing Member | 2900 NW 112th Ave Unit F24, DORAL, FL, 331725071 |
PLOCHARSKI ANA S | Managing Member | 2900 NW 112th Ave Unit F24, DORAL, FL, 331725071 |
PLOCHARSKI THEODORE M | Agent | 488 JULIAN LANE, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-29 | 488 JULIAN LANE, MAITLAND, FL 32751 FL | - |
CANCEL ADM DISS/REV | 2008-11-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-11-10 | 488 JULIAN LANE, MAITLAND, FL 32751 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-11-16 | 488 JULIAN LANE, MAITLAND, FL 32751 FL | - |
CANCEL ADM DISS/REV | 2007-11-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-11-16 | PLOCHARSKI, THEODORE M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State