Search icon

AGRICON EQUIPMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: AGRICON EQUIPMENT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGRICON EQUIPMENT COMPANY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jan 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000010638
FEI/EIN Number 59-3485304

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

Address: 405 S.E. 15th Ave, OCALA, FL, 34471, US
Mail Address: 405 S.E. 15th Ave, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD JACQUES Manager 405 S.E. 15th Ave, OCALA, FL, 34471
FORD DANA E Manager 405 S.E. 15th Ave, OCALA, FL, 34471
FORD JACQUES Agent 405 S.E. 15th Ave, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000074897 AGRICON ANNEX EXPIRED 2013-07-26 2018-12-31 - 5211 W SILVER SPRINGS BLVD, OCALA, FL, 34482
G12000096711 KUBOTA SUPERSTORE EXPIRED 2012-10-03 2017-12-31 - 5211 W. SILVER SPRINGS BLVD., OCALA, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 405 S.E. 15th Ave, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2022-01-31 405 S.E. 15th Ave, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 405 S.E. 15th Ave, OCALA, FL 34471 -
CONVERSION 2012-01-20 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P97000107082. CONVERSION NUMBER 500000119615

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3732527105 2020-04-12 0491 PPP 5211 WEST SILVER SPRINGS BLVD, OCALA, FL, 34482
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 494000
Loan Approval Amount (current) 494000
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 R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34482-0001
Project Congressional District FL-03
Number of Employees 46
NAICS code 453998
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 496785.61
Forgiveness Paid Date 2020-11-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State