Search icon

SWISS HAVEN DAIRY LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: SWISS HAVEN DAIRY LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWISS HAVEN DAIRY LIMITED LIABILITY COMPANY is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 30 May 2000 (25 years ago)
Document Number: L00000006207
FEI/EIN Number 593648029

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

Address: 4325 NE HWY 150, PINETTA, FL, 32350
Mail Address: 4325 NE HWY 150, PINETTA, FL, 32350
ZIP code: 32350
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATTS GREGORY N Manager 4325 NE HWY 150, PINETTA, FL, 32350
WATTS GREGORY N Agent 4325 HWY 150, PINETTA, FL, 32350

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-13 4325 NE HWY 150, PINETTA, FL 32350 -
CHANGE OF MAILING ADDRESS 2011-04-13 4325 NE HWY 150, PINETTA, FL 32350 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-26 4325 HWY 150, PINETTA, FL 32350 -
REGISTERED AGENT NAME CHANGED 2001-05-02 WATTS, GREGORY N -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000214713 LAPSED 2010-551-CA 3RD J.C., MADISON COUNTY, FL 2011-03-15 2016-04-08 $207,876.29 FARM CREDIT LEASING SERVICES CORPORATION, 600 HIGHWAY 169 S., SUITE 300, MINNEAPOLIS, MN 55426

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State