Search icon

ANUVIA PLANT CITY LLC - Florida Company Profile

Company Details

Entity Name: ANUVIA PLANT CITY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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: 09 Sep 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: M19000008696
FEI/EIN Number 84-3190829

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

Address: 113 south body street, winter garden, FL 34787
Mail Address: 113 south body street, winter garden, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Renninger, Kyle Manager 113, south body street winter garden, FL 34787
White, Lynn Manager 113, south body street winter garden, FL 34787

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-10-05 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2021-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-26 113 south body street, winter garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2021-07-26 113 south body street, winter garden, FL 34787 -
REINSTATEMENT 2020-11-09 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000602110 ACTIVE 2023-CA-014865-O ORANGE COUNTY, FLORIDA 2023-11-16 2028-12-11 $213663.52 SUNBELT RENTALS, INC., 2341 DEERFIELD DRIVE, FORT MILL, SC 29715
J22000041873 TERMINATED 1000000913242 HILLSBOROU 2022-01-13 2042-01-26 $ 25,994.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000057663 TERMINATED 1000000913243 HILLSBOROU 2022-01-13 2042-02-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000093504 TERMINATED 1000000876998 HILLSBOROU 2021-02-22 2041-03-03 $ 14,897.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
Reg. Agent Resignation 2023-08-21
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-01
REINSTATEMENT 2021-10-05
CORLCRACHG 2021-07-26
REINSTATEMENT 2020-11-09
Foreign Limited 2019-09-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346599707 0420600 2023-03-30 660 COUNTY LINE RD, PLANT CITY, FL, 33565
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2023-04-05

Related Activity

Type Complaint
Activity Nr 2013683
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2023-06-02
Current Penalty 12031.0
Initial Penalty 12031.0
Final Order 2023-07-17
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(a):Protective equipment was not used when necessary whenever hazards capable of causing injury and impairment were encountered: a.) On or about March 22, 2023, at the worksite, the employer did not ensure that personal protective equipment such as chemical resistant boots, gloves and suit were utilized when employees had to access the scrubber area to conduct walkthroughs and for troubleshooting and diagnostic purposes.
346392673 0420600 2022-12-15 660 E. COUNTY LINE ROAD, PLANT CITY, FL, 33565
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2022-12-15
Case Closed 2023-04-04

Related Activity

Type Accident
Activity Nr 1977749
Type Referral
Activity Nr 2008235
346390800 0420600 2022-12-14 660 COUNTY LINE RD, PLANT CITY, FL, 33565
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2022-12-14
Case Closed 2023-04-27

Related Activity

Type Referral
Activity Nr 1971343
Health Yes
346199243 0420600 2022-09-07 660 E COUNTY LINE RD, PLANT CITY, FL, 33565
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-09-07
Case Closed 2023-02-07

Related Activity

Type Complaint
Activity Nr 1909373
Safety Yes
Health Yes
Type Referral
Activity Nr 1971341
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 2022-12-16
Abatement Due Date 2023-01-13
Current Penalty 4713.8
Initial Penalty 7252.0
Final Order 2023-01-17
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(2):Guard(s) on machine(s) were not affixed to the machine or secured elsewhere when attachment to the machine was not possible: (a)At the site, on or about 9/7/2022, the employer exposed employees to amputation hazards, in that the granulator for the X train did not have any guards.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9601967007 2020-04-09 0491 PPP 6751 Jones Ave 0.0, Zellwood, FL, 32798-0220
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223604.93
Loan Approval Amount (current) 223604.93
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Zellwood, ORANGE, FL, 32798-0220
Project Congressional District FL-11
Number of Employees 21
NAICS code 325311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 226660.62
Forgiveness Paid Date 2021-08-26

Date of last update: 15 Feb 2025

Sources: Florida Department of State