Entity Name: | BANYAN FARMS LIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 21 Mar 2012 (13 years ago) |
Date of dissolution: | 03 Dec 2021 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Dec 2021 (3 years ago) |
Document Number: | F12000001241 |
FEI/EIN Number |
980644557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 S. Ocean Drive, #1001, FT PIERCE, FL, 34949, US |
Mail Address: | 801 S. Ocean Drive, #1001, FT PIERCE, FL, 34949, US |
ZIP code: | 34949 |
County: | St. Lucie |
Name | Role | Address |
---|---|---|
STIKELETHER GRAHAM | President | 801 S. OCEAN DRIVE, #1001, FT PIERCE, FL, 34950 |
FOX MCCLUSKEY BUSH ROBISON, PLLC | Agent | - |
STIKELETHER GRAHAM | Chairman | 801 S. OCEAN DRIVE, #1001, FT PIERCE, FL, 34950 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000035477 | TRIPLE A RANCH | EXPIRED | 2012-04-13 | 2017-12-31 | - | 130 SOUTH INDIAN RIVER DRIVE, # 405-B, FORT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-12-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-25 | Fox McCluskey Bush Robison, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-25 | 3461 SE Willoughby Blvd, Stuart, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-25 | 801 S. Ocean Drive, #1001, FT PIERCE, FL 34949 | - |
CHANGE OF MAILING ADDRESS | 2020-02-25 | 801 S. Ocean Drive, #1001, FT PIERCE, FL 34949 | - |
Name | Date |
---|---|
Withdrawal | 2021-12-03 |
ANNUAL REPORT | 2021-02-25 |
Reg. Agent Change | 2020-04-24 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State