Search icon

FLORAVILLEA FARMS, LLC - Florida Company Profile

Company Details

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

FLORAVILLEA 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 05 Dec 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Feb 2017 (8 years ago)
Document Number: L14000186396
FEI/EIN Number 47-2587883

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

Address: 16700 SW 184 ST, MIAMI, FL, 33187, US
Mail Address: 16700 SW 184 ST, Miami, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUENTES FRANK R Manager 16700 SW 184ST, Miami, FL, 33187
PUENTES FRANK R Agent 16700 SW 184ST, Miami, FL, 33187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000032526 PITAYA FARMS LLC EXPIRED 2017-03-17 2022-12-31 - 16700 SW 184 STREET, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-22 16700 SW 184 ST, MIAMI, FL 33187 -
LC NAME CHANGE 2017-02-27 FLORAVILLEA FARMS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 16700 SW 184ST, Miami, FL 33187 -
LC AMENDMENT AND NAME CHANGE 2015-11-30 FLORAVILLEA HEALTH SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-12
LC Name Change 2017-02-27
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State