Search icon

ALL LOCALLY GROWN PRODUCE, LLC - Florida Company Profile

Company Details

Entity Name: ALL LOCALLY GROWN PRODUCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL LOCALLY GROWN PRODUCE, 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: 02 Sep 2008 (17 years ago)
Date of dissolution: 26 Jul 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2017 (8 years ago)
Document Number: L08000083643
FEI/EIN Number 800268274

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

Address: 19051 sw 147 ave, maimi, FL, 33187, US
Mail Address: 19051 sw 147 ave, miami, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOREK MARTINA M Manager 19051 SW 147 AV, MIAMI, FL, 33187
BOREK MARTINA M Agent 19051 SW 147 AV, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 19051 sw 147 ave, maimi, FL 33187 -
CHANGE OF MAILING ADDRESS 2016-03-08 19051 sw 147 ave, maimi, FL 33187 -
REGISTERED AGENT NAME CHANGED 2012-01-11 BOREK, MARTINA M -
REGISTERED AGENT ADDRESS CHANGED 2012-01-11 19051 SW 147 AV, MIAMI, FL 33187 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000444242 ACTIVE 2015-008927-CA-01 11TH JUDICIAL CIRCUIT MIAMI-DA 2017-08-01 2027-09-21 $97,152.77 HELENA CHEMICAL COMPANY N/K/A HELENA AGRI-ENTERPRISES L, 2405 N. 71ST STREET, TAMPA, FL 33619

Documents

Name Date
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-10
Florida Limited Liability 2008-09-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State