Search icon

WARRIOR'S PRIDE CORN COMPANY LLC - Florida Company Profile

Company Details

Entity Name: WARRIOR'S PRIDE CORN COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WARRIOR'S PRIDE CORN COMPANY 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: 22 Dec 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000211626
FEI/EIN Number NOT APPLICABLE

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

Address: 10622 camerrele cir., Fort myers, FL, 33908, US
Mail Address: 14740 limonite st nw, Ramsey, MN, 55303, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLAND SHANNON Agent 10622 Camarillo cir., Fort myers, FL, 33908
HOLLAND SHANNON Authorized Member 10622 camarelle cir., Fort myers, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-24 10622 Camarillo cir., Fort myers, FL 33908 -
REINSTATEMENT 2019-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-24 10622 camerrele cir., Fort myers, FL 33908 -
CHANGE OF MAILING ADDRESS 2019-10-24 10622 camerrele cir., Fort myers, FL 33908 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-12 - -
REGISTERED AGENT NAME CHANGED 2016-10-12 HOLLAND, SHANNON -

Documents

Name Date
REINSTATEMENT 2019-10-24
ANNUAL REPORT 2018-09-16
REINSTATEMENT 2017-09-28
REINSTATEMENT 2016-10-12
Florida Limited Liability 2015-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State