Search icon

ASSOCIATED GROWERS LLC - Florida Company Profile

Company Details

Entity Name: ASSOCIATED GROWERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASSOCIATED GROWERS 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: 15 Dec 1998 (26 years ago)
Date of dissolution: 02 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2012 (12 years ago)
Document Number: L98000003201
FEI/EIN Number 522135407

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

Address: 1411 N.W. 89TH COURT, DORAL, FL, 33172
Mail Address: 1411 N.W. 89TH COURT, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
K&R INVESTMENTS, INC. Agent 1411 N.W. 89TH COURT, DORAL, FL, 33172
KRASSAN MITCHELL Manager 3148 WESTMINSTER DRIVE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-02 1411 N.W. 89TH COURT, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-02 1411 N.W. 89TH COURT, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2008-05-02 1411 N.W. 89TH COURT, DORAL, FL 33172 -
CANCEL ADM DISS/REV 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 1999-01-08 ASSOCIATED GROWERS LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000799818 LAPSED 1000000461077 MIAMI-DADE 2013-04-22 2023-04-24 $ 353.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000160849 LAPSED 1000000254242 DADE 2012-02-28 2022-03-07 $ 924.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000230582 TERMINATED 1000000083730 26454 1690 2008-06-27 2028-07-16 $ 2,876.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J05000039971 LAPSED 502005CC71 PALM BEACH COUNTY 2005-03-18 2010-03-24 $7,501.98 FRED C. GLOECKNER & CO., INC., 600 MAMARONECK AVENUE, HARRISON, NY 10528
J04000121681 LAPSED 04-7663-SP 25 (1) MIAMI DADE COUNTY COURT 2004-10-27 2009-11-03 $4650.43 FLORES DEL VALLE FLODELVA, CIA. LTDA., C/O JORGE L. FORS, PA., 1108 PONCE DE LEON BLVD., CORAL GABLES, FL. 33134

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-12-02
ANNUAL REPORT 2011-06-15
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-07-05
REINSTATEMENT 2006-10-17
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State