Entity Name: | MARGARITAVILLE FARM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARGARITAVILLE FARM, LLC 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. |
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: | 08 Sep 2000 (25 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 27 Oct 2021 (3 years ago) |
Document Number: | L00000010882 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2020 Salzedo Street, 5th Floor, CORAL GABLES, FL, 33134, US |
Mail Address: | 2020 Salzedo Street, 5th Floor, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MARGARITAVILLE FARM, LLC, CONNECTICUT | 1338316 | CONNECTICUT |
Name | Role | Address |
---|---|---|
MARGARITAVILLE FARM LLP | Manager | 2020 Salzedo Street, 5th Floor, CORAL GABLES, FL, 33134 |
CODINA BARLICK ANA-MARIE | Auth | 2020 Salzedo Street, 5th Floor, CORAL GABLES, FL, 33134 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2021-10-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-27 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-12 | 2020 Salzedo Street, 5th Floor, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2017-04-12 | 2020 Salzedo Street, 5th Floor, CORAL GABLES, FL 33134 | - |
NAME CHANGE AMENDMENT | 2001-08-27 | MARGARITAVILLE FARM, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-04-25 |
CORLCRACHG | 2021-10-27 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State