Entity Name: | GENNARI FARMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Oct 2014 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L14000162635 |
FEI/EIN Number | 47-2133492 |
Address: | 7725 NW 137TH AVE, Morriston, FL, 32668, US |
Mail Address: | 7725 NW 137TH AVE, Morriston, FL, 32668, US |
ZIP code: | 32668 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
GENNARI JOSEPH J | Authorized Member | 6190 VISTA LINDA LANE, BOCA RATON, FL, 33433 |
GENNARI JEAN M | Authorized Member | 6190 VISTA LINDA LANE, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-02 | 7725 NW 137TH AVE, Morriston, FL 32668 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-02 | 7725 NW 137TH AVE, Morriston, FL 32668 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-01-28 |
Florida Limited Liability | 2014-10-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State