Search icon

JS GROWERS AND AG SERVICES LLC - Florida Company Profile

Company Details

Entity Name: JS GROWERS AND AG SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JS GROWERS AND AG SERVICES 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: 04 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000024250
FEI/EIN Number 81-1445577

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

Address: 27801 SW 162 CT, HOMESTEAD, FL, 33031, US
Mail Address: 27801 SW 162 CT, HOMESTEAD, FL, 33031, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JAVIER Manager 18540 SW 187TH AVENUE, MIAMI, FL, 33187
RODRIGUEZ JAVIER Agent 27801 sw 162nd ct, Homestead, FL, 33031
RODRIGUEZ STEPHANIE Authorized Member 27801 SW 162 CT, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT AND NAME CHANGE 2023-10-16 JS GROWERS AND AG SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-10-16 27801 SW 162 CT, HOMESTEAD, FL 33031 -
CHANGE OF MAILING ADDRESS 2023-10-16 27801 SW 162 CT, HOMESTEAD, FL 33031 -
REINSTATEMENT 2023-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-14 27801 sw 162nd ct, Homestead, FL 33031 -
REINSTATEMENT 2020-10-14 - -

Documents

Name Date
REINSTATEMENT 2023-10-16
LC Amendment and Name Change 2023-10-16
ANNUAL REPORT 2022-09-06
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-03-26
REINSTATEMENT 2018-02-23
LC Amendment 2016-05-05
Florida Limited Liability 2016-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State