Search icon

FARR L.C.

Company Details

Entity Name: FARR L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Aug 2001 (23 years ago)
Date of dissolution: 02 Jan 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2025 (a month ago)
Document Number: L01000013866
FEI/EIN Number 651129824
Address: 803 SE JEREMY WAY, STUART, FL, 34997, US
Mail Address: 803 SE JEREMY WAY, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FARR, L C 401(K) PLAN 2009 651129824 2010-10-09 FARR, L C 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541400
Sponsor’s telephone number 7722870629
Plan sponsor’s address 1778 SW CABIN PLACE, PALM CITY, FL, 34990

Plan administrator’s name and address

Administrator’s EIN 651129824
Plan administrator’s name FARR, L C
Plan administrator’s address 1778 SW CABIN PLACE, PALM CITY, FL, 34990
Administrator’s telephone number 7722870629

Signature of

Role Plan administrator
Date 2010-10-09
Name of individual signing CHARLES DURKOT, EA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-09
Name of individual signing CHARLES DURKOT, EA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DEVICO FRANK J Agent 803 SE JEREMY WAY, STUART, FL, 34997

Vice President

Name Role Address
DEVICO LYNN A Vice President 803 SE JEREMY WAY, STUART, FL, 34997

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 803 SE JEREMY WAY, STUART, FL 34997 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 803 SE JEREMY WAY, STUART, FL 34997 No data
CHANGE OF MAILING ADDRESS 2014-04-17 803 SE JEREMY WAY, STUART, FL 34997 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-02
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State