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