Search icon

MARABLUE FARM LLC - Florida Company Profile

Company Details

Entity Name: MARABLUE FARM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARABLUE 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: 08 Aug 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Dec 2005 (19 years ago)
Document Number: L01000013199
FEI/EIN Number 800032312

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

Address: 5600 N.W. 165TH STREET, REDDICK, FL, 32686
Mail Address: 5600 N.W. 165TH STREET, REDDICK, FL, 32686
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sherer Angie Auth 5600 N.W. 165TH STREET, REDDICK, FL, 32686
SMITH MELINDA Agent C/O MARABLUE FARM, REDDICK, FL, 32686
HENDERSON A. DOUGLAS Managing Member 5600 N.W. 165TH STREET, REDDICK, FL, 32686

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-01-26 5600 N.W. 165TH STREET, REDDICK, FL 32686 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 C/O MARABLUE FARM, 5600 NW 165TH STREET, REDDICK, FL 32686 -
REGISTERED AGENT NAME CHANGED 2008-04-21 SMITH, MELINDA -
CHANGE OF PRINCIPAL ADDRESS 2005-12-28 5600 N.W. 165TH STREET, REDDICK, FL 32686 -
REINSTATEMENT 2005-12-28 - -
NAME CHANGE AMENDMENT 2005-12-28 MARABLUE FARM LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State