Search icon

MARANDO FARMS LLC - Florida Company Profile

Company Details

Entity Name: MARANDO FARMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARANDO FARMS 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: 14 Apr 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L09000035967
FEI/EIN Number 320281239

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

Address: 5151 SW 64th Ave, Davie, 33314, UN
Mail Address: 5151 SW 64th Ave, Davie, FL, 33314, UN
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARANDO CHELSEA Managing Member 5151 SW 64th Ave, Davie, FL, 33314
MARANDO CHELSEA Agent 5151 SW 64th Ave, Davie, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000067879 TWISTED TOMATO CAFE EXPIRED 2016-07-11 2021-12-31 - 5151 SW 64TH AVENUE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-27 5151 SW 64th Ave, Davie, FL 33314 -
REINSTATEMENT 2020-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-27 5151 SW 64th Ave, Davie 33314 UN -
CHANGE OF MAILING ADDRESS 2020-07-27 5151 SW 64th Ave, Davie 33314 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-11 MARANDO, CHELSEA -
REINSTATEMENT 2013-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000318168 ACTIVE CACE-20-000755 17TH JUDICIAL CIRCUIT COURT 2020-09-21 2025-10-08 $48,417.82 UNITED NATURAL FOODS, INC., 313 IRON HORSE WAY, PROVIDENCE, RI 02908
J18000655282 LAPSED CONO 18 007032072 BROWARD CO 2018-08-03 2023-09-20 $5869.32 MOBILE MINI, INC, 4646 E. VAN BUREN STREET, STE 400, PHOENIX, AZ 85008
J13000367889 TERMINATED 1000000373471 BROWARD 2013-02-08 2033-02-13 $ 2,263.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2020-07-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-01-08
REINSTATEMENT 2013-11-26
ANNUAL REPORT 2012-09-07
ANNUAL REPORT 2011-02-27
REINSTATEMENT 2010-10-19
Florida Limited Liability 2009-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State