Search icon

GROWHEALTHY FARMS FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: GROWHEALTHY FARMS FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GROWHEALTHY FARMS FLORIDA, 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: 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: 25 Feb 2014 (11 years ago)
Date of dissolution: 18 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2019 (5 years ago)
Document Number: L14000032426
FEI/EIN Number 46-4936224

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 515 North Flagler Drive, West Palm Beach, FL, 33401, US
Mail Address: P.O. Box 1897, West Palm Beach, FL, 33402, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
GrowHealthy Holdings, LLC Manager PO Box 1897, West Palm Beach, FL, 33402

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-13 515 North Flagler Drive, Suite 210, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2018-02-22 515 North Flagler Drive, Suite 210, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2017-03-22 NRAI Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 1200 South Pine Island Road, Plantation, FL 33324 -
LC AMENDMENT 2016-10-07 - -
LC NAME CHANGE 2015-05-28 GROWHEALTHY FARMS FLORIDA, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-18
AMENDED ANNUAL REPORT 2019-11-13
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-22
LC Amendment 2016-10-07
ANNUAL REPORT 2016-04-23
LC Name Change 2015-05-28
ANNUAL REPORT 2015-04-21
Florida Limited Liability 2014-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State