Entity Name: | AGRARIAN LAND AND POND, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Apr 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2021 (3 years ago) |
Document Number: | L10000045755 |
FEI/EIN Number | 272460283 |
Address: | 1801 N Econlockhatchee Trail 678743, ORLANDO, FL, 32817, US |
Mail Address: | PO BOX 678743, ORLANDO, FL, 32867, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marimon Zachary | Agent | 7718 lady frances way, ORLANDO, FL, 32807 |
Name | Role | Address |
---|---|---|
Marimon Zachary | Manager | PO BOX 678743, ORLANDO, FL, 32867 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000111881 | AMUR AQUATICS | ACTIVE | 2020-08-28 | 2025-12-31 | No data | PO BOX 678743, ORLANDO, FL, 32867 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-18 | 1801 N Econlockhatchee Trail 678743, ORLANDO, FL 32817 | No data |
REINSTATEMENT | 2021-10-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-04 | Marimon, Zachary | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-04-19 | 1801 N Econlockhatchee Trail 678743, ORLANDO, FL 32817 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-19 | 7718 lady frances way, ORLANDO, FL 32807 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000521900 | TERMINATED | 1000000719551 | ORANGE | 2016-08-17 | 2026-09-06 | $ 2,150.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State