Entity Name: | AGRISCAPES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AGRISCAPES 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: | 11 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2019 (6 years ago) |
Document Number: | L12000063919 |
FEI/EIN Number |
455333371
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 S. Orange Avenue, Arcadia, FL, 34266, US |
Mail Address: | 121 S. Orange Avenue, Arcadia, FL, 34266, US |
ZIP code: | 34266 |
County: | DeSoto |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOBS-HUNT RANDY M | Agent | 121 S. Orange Avenue, Arcadia, FL, 34266 |
JACOBS-HUNT RANDY M | Auth | 121 S. Orange Avenue, Arcadia, FL, 34266 |
Diaz Jannyra | Manager | 121 S. Orange Avenue, Arcadia, FL, 34266 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000082948 | AGRISCAPE SARASOTA SOD SERVICE | ACTIVE | 2024-07-11 | 2029-12-31 | - | 121 S. ORANGE AVENUE, ARCADIA, FL, 34266 |
G17000109842 | AGRISCAPE SOD SERVICES | EXPIRED | 2017-10-04 | 2022-12-31 | - | PO BOX 341, MYAKKA CITY, FL, 34251 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-10-04 | 121 S. Orange Avenue, Arcadia, FL 34266 | - |
CHANGE OF MAILING ADDRESS | 2019-10-04 | 121 S. Orange Avenue, Arcadia, FL 34266 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-04 | 121 S. Orange Avenue, Arcadia, FL 34266 | - |
REINSTATEMENT | 2019-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-30 | JACOBS-HUNT, RANDY M | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000744270 | TERMINATED | 15-274-D3 | LEON | 2016-09-23 | 2021-11-29 | $55,981.52 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-04-20 |
REINSTATEMENT | 2019-10-04 |
ANNUAL REPORT | 2018-02-01 |
REINSTATEMENT | 2017-10-04 |
REINSTATEMENT | 2016-10-04 |
REINSTATEMENT | 2015-10-30 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State