Entity Name: | HAINLIN MILL FARMS,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAINLIN MILL FARMS,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: | 19 Dec 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jan 2025 (4 months ago) |
Document Number: | L13000174953 |
FEI/EIN Number |
46-4348309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 435 A RD, LaBelle, FL, 33935, US |
Mail Address: | 435 A RD, LaBelle, FL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Alvarez-Leon Oniel | Manager | 435 A RD, LaBelle, FL, 33935 |
Marina Sanchez | Manager | 435 A RD, LaBelle, FL, 33935 |
Sanchez Marina | Agent | 435 A RD, Labelle, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-25 | Sanchez, Marina | - |
REINSTATEMENT | 2025-01-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-25 | 435 A RD, Labelle, FL 33935 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-20 | 435 A RD, LaBelle, FL 33935 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-20 | 435 A RD, LaBelle, FL 33935 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-20 | 13118 SW 215th Terr, MIAMI, FL 33177 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-09 | Cruz, Ada | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-25 |
REINSTATEMENT | 2023-01-26 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-03-15 |
CORLCDSMEM | 2018-01-26 |
LC Amendment | 2018-01-26 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State