Search icon

AZTEC IRRIGATION LLC - Florida Company Profile

Company Details

Entity Name: AZTEC IRRIGATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AZTEC IRRIGATION 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: 30 Jul 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000078045
FEI/EIN Number 26-2439330

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

Address: 1354 sw axtell ave, Port St. Lucie, FL, 34953, US
Mail Address: 1354 sw Axtell Ave, Port St Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Larralde Jr Juan Manager 1354 Southwest Axtell Avenue, Port St. Lucie, FL, 34953
Larralde Jr Juan Agent 1354 SW Axtell Ave, Port St Lucie, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 1354 sw axtell ave, Port St. Lucie, FL 34953 -
REGISTERED AGENT NAME CHANGED 2022-05-01 Larralde Jr, Juan -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 1354 SW Axtell Ave, Port St Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2022-05-01 1354 sw axtell ave, Port St. Lucie, FL 34953 -
REINSTATEMENT 2011-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State