Search icon

B&W QUALITY GROWERS, LLC

Company Details

Entity Name: B&W QUALITY GROWERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Jan 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Nov 2024 (2 months ago)
Document Number: L15000011898
FEI/EIN Number 59-1237359
Address: 7798 County Road 512, Fellsmere, FL, 32948, US
Mail Address: 7798 County Road 512, Fellsmere, FL, 32948, US
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
B&W QUALITY GROWERS, LLC SAVINGS PLAN 2023 591237359 2024-10-15 B&W QUALITY GROWERS, LLC 288
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 111210
Sponsor’s telephone number 7725710514
Plan sponsor’s address 7798 COUNTY ROAD 512, FELLSMERE, FL, 32948

Agent

Name Role Address
MCKENNA JAMES OIII Agent 7798 COUNTY RD 512, FELLSMERE, FL, 32948

Auth

Name Role Address
McKenna III James O Auth 7798 County Road 512, Fellsmere, FL, 32948

Member

Name Role Address
BR Superfoods LLC Member 570 Lexington Avenue, New York, NY, 10022

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-11-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-26 7798 COUNTY RD 512, FELLSMERE, FL 32948 No data
REGISTERED AGENT NAME CHANGED 2024-11-26 MCKENNA, JAMES O, III No data
REGISTERED AGENT NAME CHANGED 2024-09-19 Ciriaco, Nelson, Controller No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 7798 County Road 512, Fellsmere, FL 32948 No data
CHANGE OF MAILING ADDRESS 2020-06-29 7798 County Road 512, Fellsmere, FL 32948 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 7798 County Road 512, Fellsmere, FL 32948 No data
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2015-01-23 B&W QUALITY GROWERS, LLC No data
CONVERSION 2015-01-21 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 343813. CONVERSION NUMBER 500000148695

Documents

Name Date
CORLCRACHG 2024-11-26
AMENDED ANNUAL REPORT 2024-09-19
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-01
AMENDED ANNUAL REPORT 2021-09-27
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State