Search icon

PLANT LIFE FARMS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

PLANT LIFE 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: 06 Apr 2015 (10 years ago)
Document Number: L15000060032
FEI/EIN Number 473631698

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

Address: 3850 BIRD RD, 8TH FLOOR, MIAMI, FL, 33146, US
Mail Address: 3850 BIRD RD, 8TH FLOOR, MIAMI, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERIZO TOMAS Manager 3850 BIRD RD, MIAMI, FL, 33146
GARRISON DONOVAN Manager 27805 SW 197 AVENUE, HOMESTEAD, FL, 33031
VEDRANI NATHAN Agent 3850 BIRD RD, MIAMI, FL, 33146

Form 5500 Series

Employer Identification Number (EIN):
473631698
Plan Year:
2023
Number Of Participants:
123
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-09 VEDRANI, NATHAN -

Court Cases

Title Case Number Docket Date Status
Lamothe Jean, Appellant(s), v. Hector Rodriguez, et al., Appellee(s). 3D2024-1474 2024-08-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-7644-CA-01

Parties

Name Lamothe Jean
Role Appellant
Status Active
Name Hector Martinez
Role Appellee
Status Active
Representations Steven Roger Adamsky, Benjamin Adam Mitrani
Name TCE LLC
Role Appellee
Status Active
Representations Amanda Marie Rodriguez, Mitchell Lee Lundeen, Katherine Marie Fernandez
Name PLANT LIFE FARMS, LLC
Role Appellee
Status Active
Representations Justin Daniel Luger
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-12
Type Event
Subtype Fee Satisfied
Description Fee Waived-Case Dismissed
Docket Date 2024-09-12
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated August 22, 2024, and with the Florida Rules of Appellate Procedure. EMAS, SCALES and GORDO, JJ., concur.
View View File
Docket Date 2024-08-22
Type Order
Subtype Order on Filing Fee
Description This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before September 1, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
Docket Date 2024-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Order appealed not attached
On Behalf Of Lamothe Jean
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-16
AMENDED ANNUAL REPORT 2017-12-06
ANNUAL REPORT 2017-04-19

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
937200.00
Total Face Value Of Loan:
937200.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
937200
Current Approval Amount:
937200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
944338.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State