Search icon

FUENTES IRRIGATION LLC - Florida Company Profile

Company Details

Entity Name: FUENTES IRRIGATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUENTES IRRIGATION 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: 11 Mar 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000068535
FEI/EIN Number 85-0522793

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

Address: 1228 W 6th Street, Riviera Beach, FL, 33404, US
Mail Address: 1228 W 6th Street, Riviera Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Serrano Nieves Joyce M Auth 1228 W 6th Street, Riviera Beach, FL, 33404
SERRANO NIEVES JOYCE M Agent 1228 W 6th Street, Riviera Beach, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-26 1228 W 6th Street, Riviera Beach, FL 33404 -
REINSTATEMENT 2022-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-26 1228 W 6th Street, Riviera Beach, FL 33404 -
CHANGE OF MAILING ADDRESS 2022-09-26 1228 W 6th Street, Riviera Beach, FL 33404 -
REGISTERED AGENT NAME CHANGED 2022-09-26 SERRANO NIEVES, JOYCE MAILYN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-05-18 - -

Documents

Name Date
REINSTATEMENT 2022-09-26
REINSTATEMENT 2021-10-06
LC Amendment 2020-05-18
ANNUAL REPORT 2020-03-25
Florida Limited Liability 2019-03-11

Date of last update: 02 May 2025

Sources: Florida Department of State