Entity Name: | ANUTRA SUPER GRAIN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANUTRA SUPER GRAIN 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: | 17 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2022 (2 years ago) |
Document Number: | L13000086636 |
FEI/EIN Number |
38-3910750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11175 SW 93rd Court Rd, Ocala, FL, 34481, US |
Mail Address: | P O BOX 1817, WINDERMER, FL, 34786, US |
ZIP code: | 34481 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORINI BRIAN | President | P O BOX 1817, WINDERMER, FL, 34786 |
LAUREANO GILBRAN | Manager | P O BOX 1817, WINDERMER, FL, 34786 |
MORINI BRIAN | Agent | 11175 SW 93rd Court Rd, Ocala, FL, 34481 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-04 | 2775 OLD DIXIE HWY, STE F, KISSIMMEE, FL 34744 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-04 | 2775 OLD DIXIE HWY, STE F, KISSIMMEE, FL 34744 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-13 | MORINI, BRIAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-13 | 11175 SW 93rd Court Rd, Ocala, FL 34481 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-01 | 11175 SW 93rd Court Rd, Ocala, FL 34481 | - |
REINSTATEMENT | 2022-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2018-10-01 | 11175 SW 93rd Court Rd, Ocala, FL 34481 | - |
LC STMNT OF RA/RO CHG | 2018-10-01 | - | - |
REINSTATEMENT | 2016-04-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-05-13 |
ANNUAL REPORT | 2023-04-01 |
REINSTATEMENT | 2022-11-15 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-26 |
CORLCRACHG | 2018-10-01 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State