Search icon

MINI FARM 3 COVENTRY, LLC - Florida Company Profile

Company Details

Entity Name: MINI FARM 3 COVENTRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MINI FARM 3 COVENTRY, 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: 30 Sep 2014 (10 years ago)
Date of dissolution: 06 Oct 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Oct 2021 (3 years ago)
Document Number: L14000152661
FEI/EIN Number NOT APPLICABLE

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

Address: 4664 Island Reef Drive, Wellington, FL, 33449, US
Mail Address: 4664 Island Reef Drive, Wellington, FL, 33449, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMARCO ROBERT A Manager 14072 PADDOCK DRIVE, WELLINGTON, FL, 33414
SONSINI MICHAEL A Manager 4664 ISLAND REEF DRIVE, WELLINGTON, FL, 33449
SONSINI JOANN Manager 4664 ISLAND REEF DRIVE, WELLINGTON, FL, 33449
WAGNER DANIEL ESQ. Agent 17971 Biscayne Blvd, suite 214, Aventura, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-06 - -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-07 17971 Biscayne Blvd, suite 214, Aventura, FL 33160 -
CHANGE OF MAILING ADDRESS 2019-10-07 4664 Island Reef Drive, Wellington, FL 33449 -
REGISTERED AGENT NAME CHANGED 2019-10-07 WAGNER, DANIEL, ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2019-10-07 4664 Island Reef Drive, Wellington, FL 33449 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2015-01-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-06
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-23
LC Amendment 2015-01-05
Florida Limited Liability 2014-09-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State