Entity Name: | AGROSCIENCE INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AGROSCIENCE INTERNATIONAL, 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: |
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: | 27 Sep 2006 (19 years ago) |
Date of dissolution: | 26 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Mar 2023 (2 years ago) |
Document Number: | L06000095077 |
FEI/EIN Number |
205646796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23011 NW 78th Avenue, Alachua, FL, 32615, US |
Mail Address: | 23011 NW 78th Avenue, Alachua, FL, 32615, US |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARRENO SERGIO J | Manager | URB PRADOS DEL ESTE QUINTA MONICA, CARACAS |
Villegas de Carreno Gisela | Chief Executive Officer | 5544 SW 40th Street, Alachua, FL, 32615 |
Villegas Gisela | Agent | 5544 SW 40th Street, Ocala, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 5544 SW 40th Street, Ocala, FL 34474 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 23011 NW 78th Avenue, Alachua, FL 32615 | - |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 23011 NW 78th Avenue, Alachua, FL 32615 | - |
REGISTERED AGENT NAME CHANGED | 2015-09-15 | Villegas, Gisela | - |
REINSTATEMENT | 2014-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000768651 | ACTIVE | 1000000686158 | LEON | 2015-07-08 | 2025-07-15 | $ 553.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000498643 | LAPSED | 1000000446646 | LEON | 2013-02-18 | 2023-02-27 | $ 1,144.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000234634 | TERMINATED | 1000000339856 | LEON | 2013-01-22 | 2023-01-30 | $ 1,811.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-09-15 |
REINSTATEMENT | 2014-10-01 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-02-15 |
REINSTATEMENT | 2011-04-08 |
ANNUAL REPORT | 2009-04-30 |
LC Amendment | 2008-08-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State