Search icon

AGROSCIENCE INTERNATIONAL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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