Entity Name: | AGROCONSOLIDATED, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AGROCONSOLIDATED, 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: | 08 Mar 2010 (15 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 01 Aug 2018 (7 years ago) |
Document Number: | L10000025476 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 840 VINEYARD RIDGE RD, MINNEOLA, FL, 34715, US |
Mail Address: | 840 VINEYARD RIDGE RD, MINNEOLA, FL, 34715, US |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORI VILLAFANE RAUL A | Managing Member | 840 VINEYARD RIDGE RD, MINNEOLA, FL, 34715 |
VILLAFANE DE GORI CARMEN E | Managing Member | 840 VINEYARD RIDGE RD, MINNEOLA, FL, 34715 |
GORI VILLAFANE MARCOS S | Managing Member | 840 VINEYARD RIDGE RD, MINNEOLA, FL, 34715 |
GORI MARCOS S | Agent | 840 VINEYARD RIDGE RD, MINNEOLA, FL, 34715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-29 | 840 VINEYARD RIDGE RD, MINNEOLA, FL 34715 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-29 | 840 VINEYARD RIDGE RD, MINNEOLA, FL 34715 | - |
CHANGE OF MAILING ADDRESS | 2024-02-29 | 840 VINEYARD RIDGE RD, MINNEOLA, FL 34715 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-07 | GORI, MARCOS S | - |
LC STMNT OF AUTHORITY | 2018-08-01 | - | - |
LC AMENDMENT | 2018-07-19 | - | - |
REINSTATEMENT | 2015-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-07-24 |
ANNUAL REPORT | 2019-02-26 |
CORLCAUTH | 2018-08-01 |
LC Amendment | 2018-07-19 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State