Search icon

KIMBERLITE RACE FARM, LLC - Florida Company Profile

Company Details

Entity Name: KIMBERLITE RACE FARM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIMBERLITE RACE 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.
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: 11 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Aug 2013 (12 years ago)
Document Number: L01000011401
FEI/EIN Number 800006653

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

Address: 2251 NE HWY 41, WILLISTON, FL, 32696
Mail Address: 2251 NE HWY 41, WILLISTON, FL, 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAPPULLA CARMELO P Manager 2251 NE HWY 41, WILLISTON, FL, 32696
ZAPPULLA CARMELO Agent 2251 NE HWY 41, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-03-19 ZAPPULLA, CARMELO -
REGISTERED AGENT ADDRESS CHANGED 2013-08-06 2251 NE HWY 41, WILLISTON, FL 32696 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-06 2251 NE HWY 41, WILLISTON, FL 32696 -
CHANGE OF MAILING ADDRESS 2013-08-06 2251 NE HWY 41, WILLISTON, FL 32696 -
REINSTATEMENT 2013-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State