Search icon

ANUVIA PLANT CITY LLC - Florida Company Profile

Company Details

Entity Name: ANUVIA PLANT CITY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 (6 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 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, US
Mail Address: 113 south body street, winter garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
223604.93
Total Face Value Of Loan:
223604.93

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-03-30
Type:
Complaint
Address:
660 COUNTY LINE RD, PLANT CITY, FL, 33565
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-12-15
Type:
Referral
Address:
660 E. COUNTY LINE ROAD, PLANT CITY, FL, 33565
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-12-14
Type:
Referral
Address:
660 COUNTY LINE RD, PLANT CITY, FL, 33565
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-09-07
Type:
Complaint
Address:
660 E COUNTY LINE RD, PLANT CITY, FL, 33565
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
223604.93
Current Approval Amount:
223604.93
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
226660.62

Date of last update: 02 May 2025

Sources: Florida Department of State