Search icon

DEERE INDUSTRIES LLC

Company Details

Entity Name: DEERE INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Nov 2018 (6 years ago)
Document Number: L10000023635
FEI/EIN Number 272019578
Address: 4601 SW 71 AVE, miami, FL, 33155, US
Mail Address: 4601 SW 71 AVE., Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PRENDES RYAN J Agent 4601 SW 71 AVE, MIAMI, FL, 33155

Manager

Name Role Address
PRENDES RYAN J Manager 4601 SW 71 AVE., Miami, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000112086 DEERE CONSTRUCTION LLC EXPIRED 2016-10-14 2021-12-31 No data 5711 MICHELANGELO STREET, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 4601 SW 71 AVE, miami, FL 33155 No data
CHANGE OF MAILING ADDRESS 2022-01-27 4601 SW 71 AVE, miami, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 4601 SW 71 AVE, MIAMI, FL 33155 No data
LC AMENDMENT 2018-11-15 No data No data
LC AMENDMENT 2016-10-25 No data No data
REGISTERED AGENT NAME CHANGED 2016-05-23 PRENDES, RYAN J No data
LC AMENDMENT 2016-05-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000438317 ACTIVE 2023-002244-CC-05 COUNT COURT MIAMI-DADE 2023-08-17 2028-09-19 $15921.18 F.P.G. WHOLESALE, INC., 7190 CORAL WAY, MIAMI, FL 33155

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-16
LC Amendment 2018-11-15
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-05
LC Amendment 2016-10-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State