Entity Name: | L & L TILAPIA FARM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
L & L TILAPIA FARM, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2022 (2 years ago) |
Document Number: | P13000027652 |
FEI/EIN Number |
46-2295463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 Heritage RD, Felda, FL, 33930, US |
Mail Address: | PO BOX. 743, FELDA, FL, 33930-0743, US |
ZIP code: | 33930 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAVARRO LORENZO | President | 800 HERITAGE RD, FELDA, FL, 33930 |
NAVARRO LORENZO | Agent | 800 HERITAGE RD, FELDA, FL, 33930 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-10-24 | NAVARRO, LORENZO | - |
REINSTATEMENT | 2022-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2019-11-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-08 | 800 Heritage RD, Felda, FL 33930 | - |
CHANGE OF MAILING ADDRESS | 2014-04-08 | 800 Heritage RD, Felda, FL 33930 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-08 | 800 HERITAGE RD, FELDA, FL 33930 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-20 |
REINSTATEMENT | 2022-10-24 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-18 |
Amendment | 2019-11-15 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State