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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GOLDLEAF FARMS I, LLC, MISSISSIPPI | 705194 | MISSISSIPPI |
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 | - | |||||||||
|
Form type | REGDEX |
File number | 021-75167 |
Filing date | 2005-03-17 |
File | View File |
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 |
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 | - |
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