Search icon

LONG LEAF FARMS, INC. - Florida Company Profile

Company Details

Entity Name: LONG LEAF FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LONG LEAF FARMS, 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: 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: 22 Dec 1983 (41 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: G75701
FEI/EIN Number 592379467

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

Address: 2806 W US 90, SUITE 101, LAKE CITY, FL, 32055, US
Mail Address: 2806 W US90, LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAPPS, DANIEL D. President 2806 W US90, LAKE CITY, FL, 32055
CRAPPS, DANIEL D. Director 2806 W US90, LAKE CITY, FL, 32055
CRAPPS, DANIEL D Agent 2806 W US 90, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-02-20 2806 W US 90, SUITE 101, LAKE CITY, FL 32055 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-03 2806 W US 90, SUITE 101, LAKE CITY, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-03 2806 W US 90, SUITE 101, LAKE CITY, FL 32055 -
REINSTATEMENT 1990-03-09 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REGISTERED AGENT NAME CHANGED 1984-04-19 CRAPPS, DANIEL D -

Documents

Name Date
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State