Search icon

ARMENIA FARMS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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