Search icon

ANUTRA SUPER GRAIN LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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