Search icon

MEADOWBROOK FARMS LLC - Florida Company Profile

Company Details

Entity Name: MEADOWBROOK FARMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEADOWBROOK FARMS 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: 26 Jul 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Jan 2004 (21 years ago)
Document Number: L02000018998
FEI/EIN Number 431969339

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

Address: 3101 SW 34TH AVENUE, #905-105, OCALA, FL, 34474
Mail Address: 3101 SW 34TH AVENUE, #905-105, OCALA, FL, 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOGNER M Agent 3101 SW 34TH AVENUE, #905-105, OCALA, FL, 34474
BOGNER M Managing Member 3101 SW 34TH AVENUE, #905-105, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-25 BOGNER, M -
CHANGE OF PRINCIPAL ADDRESS 2005-02-22 3101 SW 34TH AVENUE, #905-105, OCALA, FL 34474 -
CANCEL ADM DISS/REV 2004-01-06 - -
CHANGE OF MAILING ADDRESS 2004-01-06 3101 SW 34TH AVENUE, #905-105, OCALA, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-06 3101 SW 34TH AVENUE, #905-105, OCALA, FL 34474 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State