Entity Name: | ADDITIVES SUPPLEMENTS & GRAINS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ADDITIVES SUPPLEMENTS & GRAINS 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: |
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: | 02 Apr 2009 (16 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 21 Oct 2022 (3 years ago) |
Document Number: | L09000032353 |
FEI/EIN Number |
261712783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7266 SW 64th Street Rd, Ocala, FL, 34474, US |
Mail Address: | 7266 SW 64th Street Rd, Ocala, FL, 34474, US |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES EMILIO | Manager | 5525 Kinglethill Dr, Lithia, FL, 33547 |
Morales Emilio | Agent | 7266 SW 64th Street Rd, Ocala, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 7266 SW 64th Street Rd, Ocala, FL 34474 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 7266 SW 64th Street Rd, Ocala, FL 34474 | - |
CHANGE OF MAILING ADDRESS | 2024-03-07 | 7266 SW 64th Street Rd, Ocala, FL 34474 | - |
LC DISSOCIATION MEM | 2022-10-21 | - | - |
REINSTATEMENT | 2019-11-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-13 | Morales, Emilio | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2012-07-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-29 |
CORLCDSMEM | 2022-10-21 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-06-23 |
REINSTATEMENT | 2019-11-13 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State