Search icon

GOLDLEAF FARMS I, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GOLDLEAF FARMS I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDLEAF FARMS I, 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.
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 2001 (24 years ago)
Document Number: L01000008603
FEI/EIN Number 593721767

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

Address: 1845 LOWER CREIGHTON ROAD, BALL GROUND, GA, 30107, US
Mail Address: 1845 LOWER CREIGHTON ROAD, BALL GROUND, GA, 30107, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GOLDLEAF FARMS I, LLC, MISSISSIPPI 705194 MISSISSIPPI

Central Index Key

CIK number Mailing Address Business Address Phone
1321198 6105 MEMORIAL HWY STE C, TAMPA BAY, FL, 33615 6105 MEMORIAL HWY STE C, TAMPA BAY, FL, 33615 -

Filings since 2005-03-17

Form type REGDEX
File number 021-75167
Filing date 2005-03-17
File View File

Key Officers & Management

Name Role Address
CATES PHILLIP A Manager 1047 AVERY CREEK DR, WOODSTOCK, GA, 30188
WEST JOHN B Agent 4202 W Beachway Dr, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 4202 W Beachway Dr, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-08 1845 LOWER CREIGHTON ROAD, BALL GROUND, GA 30107 -
CHANGE OF MAILING ADDRESS 2013-08-08 1845 LOWER CREIGHTON ROAD, BALL GROUND, GA 30107 -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State