Search icon

GARCIA'S AGRICULTURAL, LLC - Florida Company Profile

Company Details

Entity Name: GARCIA'S AGRICULTURAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARCIA'S AGRICULTURAL, 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: 22 Sep 2008 (17 years ago)
Document Number: L08000090316
FEI/EIN Number 263730405

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

Address: 44450 state road 70 east, Myakka City, FL, 34251, US
Mail Address: 44450 state road 70 east, Myakka City, FL, 34251, US
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Maria D Managing Member 44450 state road 70 east, Myakka City, FL, 34251
GARCIA RICARDO S Agent 44450 state road 70 east, Myakka City, FL, 34251

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000152085 GARCIA NO LIMIT TRUCKING LLC ACTIVE 2020-11-30 2025-12-31 - 5756 99TH AVE CIR E, PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 44450 state road 70 east, Myakka City, FL 34251 -
CHANGE OF MAILING ADDRESS 2022-01-26 44450 state road 70 east, Myakka City, FL 34251 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 44450 state road 70 east, Myakka City, FL 34251 -
REGISTERED AGENT NAME CHANGED 2012-05-07 GARCIA, RICARDO SR. -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State