Search icon

LAND O'LAKES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: LAND O'LAKES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Dec 1945 (79 years ago)
Branch of: LAND O'LAKES, INC., MINNESOTA (Company Number eccc6030-9ad4-e011-a886-001ec94ffe7f)
Document Number: 806030
FEI/EIN Number 41-0365145

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

Address: 4001 Lexington Ave. N., Arden Hills, MN, 55126, US
Mail Address: P.O. Box 64101, St. Paul, MN, 55164-0101, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
Haight Seth Treasurer 4001 Lexington Ave. N., Arden Hills, MN, 55126
Nordlie Liz Non 4001 Lexington Ave. N., Arden Hills, MN, 55126
Plumberg Ross Director 4001 Lexington Ave. N., Arden Hills, MN, 55126
Swaim Doug Director 4001 Lexington Ave. N., Arden Hills, MN, 55126
Coppin Paul Non 4001 Lexington Ave. N., Arden Hills, MN, 55126
Bruggeman Brett Chief Operating Officer 4001 Lexington Ave. N., Arden Hills, MN, 55126
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000029469 MADISON DAIRY ACTIVE 2019-03-04 2029-12-31 - PO BOX 64101, MS 2500, ST PAUL, MN, 55164
G10000037219 HILLDALE FOOD PRODUCTS EXPIRED 2010-04-27 2015-12-31 - 4001 LEXINGTON AVENUE N., ARDEN HILLS, MN, 55126
G08238900007 MADISON DAIRY EXPIRED 2008-08-25 2013-12-31 - 4001 LEXINGTON AVENUE N., ARDEN HILLS, MN, 55126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 4001 Lexington Ave. N., Arden Hills, MN 55126 -
CHANGE OF MAILING ADDRESS 2024-03-25 4001 Lexington Ave. N., Arden Hills, MN 55126 -
REGISTERED AGENT NAME CHANGED 1992-06-29 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-29 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State