Entity Name: | AGFOOD HOLDING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Dec 2017 (7 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 04 Oct 2022 (2 years ago) |
Document Number: | L17000256726 |
FEI/EIN Number | 82-4931674 |
Address: | 1000 E. State Road 60, Okeechobee, FL, 34972, US |
Mail Address: | 2073 Hightower Rd, Statesboro, GA, 30458, US |
ZIP code: | 34972 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pipkin Helen | Agent | 1000 E. State Road 60, Okeechobee, FL, 34972 |
Name | Role | Address |
---|---|---|
Harland Simon | Manager | Level 18, One Za'abeel Offices, Tower A, DUBAI |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-03 | 1000 E. State Road 60, Okeechobee, FL 34972 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-03 | Pipkin, Helen | No data |
LC AMENDMENT AND NAME CHANGE | 2022-10-04 | AGFOOD HOLDING LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-15 | 1000 E. State Road 60, Okeechobee, FL 34972 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-15 | 1000 E. State Road 60, Okeechobee, FL 34972 | No data |
LC AMENDMENT | 2018-04-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-04-06 |
LC Amendment and Name Change | 2022-10-04 |
AMENDED ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-02-12 |
LC Amendment | 2018-04-24 |
ANNUAL REPORT | 2018-03-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State