Entity Name: | FIESTA FARMS CTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIESTA FARMS CTY 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: |
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: | 16 Jul 2013 (12 years ago) |
Date of dissolution: | 27 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2022 (3 years ago) |
Document Number: | L13000100620 |
FEI/EIN Number |
47-3747724
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16247 S.E. County Rd. 225, MICANOPY, FL, 32667, US |
Mail Address: | 16247 S.E. County Rd. 225, MICANOPY, FL, 32667, US |
ZIP code: | 32667 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERDA KITTY | Authorized Member | 16247 S.E. County Rd. 225, MICANOPY, FL, 32667 |
HERDA EGAN | Authorized Member | 16247 S.E. County Rd. 225, MICANOPY, FL, 32667 |
HERDA CRAIG A | Authorized Member | 16247 S.E. County Rd. 225, MICANOPY, FL, 32667 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000062438 | FRESH CORNER | EXPIRED | 2016-06-24 | 2021-12-31 | - | 16 NW 18 STREET STE, STE 105, GAINVILLE, FL, 32603 |
G15000077191 | THE REAL MEAL | EXPIRED | 2015-07-25 | 2020-12-31 | - | 16247 SE CR 225, MICANOPY, FL, 32667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
VOLUNTARY DISSOLUTION | 2022-04-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-16 | UNITED STATES CORPORATION AGENTS, INC. | - |
REINSTATEMENT | 2020-07-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-10 | 16247 S.E. County Rd. 225, MICANOPY, FL 32667 | - |
CHANGE OF MAILING ADDRESS | 2016-02-10 | 16247 S.E. County Rd. 225, MICANOPY, FL 32667 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-27 |
ANNUAL REPORT | 2021-03-16 |
REINSTATEMENT | 2020-07-16 |
Reg. Agent Resignation | 2018-09-13 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-04-20 |
Florida Limited Liability | 2013-07-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State