Search icon

AGROCONSOLIDATED, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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