Search icon

LAGUNA BAY GROWERS NURSERY LLC - Florida Company Profile

Company Details

Entity Name: LAGUNA BAY GROWERS NURSERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAGUNA BAY GROWERS NURSERY 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: 24 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jan 2021 (4 years ago)
Document Number: L11000035696
FEI/EIN Number 451003449

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 24201 SW 157 AVE, HOMESTEAD, FL, 33031, US
Mail Address: 24201 SW 157 AVE, Homestead, FL, 33031, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ DIAZ FIDEL Managing Member 24201 SW 157 AVE, HOMESTEAD, FL, 33031
MARQUEZ STEPHANIE Treasurer 24201 SW 157 AVE, HOMESTEAD, FL, 33031
MARQUEZ DIAZ FIDEL Agent 24201 SW 157 AVE, Homestead, FL, 33031

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-15 MARQUEZ DIAZ, FIDEL -
LC AMENDMENT 2021-01-22 - -
CHANGE OF MAILING ADDRESS 2018-03-19 24201 SW 157 AVE, HOMESTEAD, FL 33031 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 24201 SW 157 AVE, Homestead, FL 33031 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-06 24201 SW 157 AVE, HOMESTEAD, FL 33031 -
REINSTATEMENT 2017-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-05-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-15
LC Amendment 2021-01-22
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-19
REINSTATEMENT 2017-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9608837300 2020-05-02 0455 PPP 24201 SW 157 AVE, HOMESTEAD, FL, 33031
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7875
Loan Approval Amount (current) 7875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33031-1000
Project Congressional District FL-28
Number of Employees 14
NAICS code 111421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7945.77
Forgiveness Paid Date 2021-04-08
3050489003 2021-05-18 0455 PPS 24201 SW 157th Ave N/A, Homestead, FL, 33031-1324
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34178
Loan Approval Amount (current) 34178
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33031-1324
Project Congressional District FL-28
Number of Employees 7
NAICS code 111421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34273.89
Forgiveness Paid Date 2021-09-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4339828 Intrastate Non-Hazmat 2024-12-30 - - 1 2 Auth. For Hire
Legal Name LAGUNA BAY GROWERS NURSERY LLC
DBA Name -
Physical Address 24201 SW 157TH AVE , HOMESTEAD, FL, 33031-1324, US
Mailing Address 24201 SW 157TH AVE , HOMESTEAD, FL, 33031-1324, US
Phone (305) 484-0457
Fax -
E-mail LAGUNABAYGROWERSNURSERY@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State