Search icon

MYAKKA RIVER TREE FARM, LLC - Florida Company Profile

Company Details

Entity Name: MYAKKA RIVER TREE FARM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MYAKKA RIVER TREE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Sep 2002 (23 years ago)
Date of dissolution: 14 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 2022 (2 years ago)
Document Number: L02000022994
FEI/EIN Number 562290916

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

Address: 12400 Palatka Drive, Venice, FL, 34293, US
Mail Address: 12400 Palatka Drive, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASHMUTH LARRY R Managing Member 12400 Palatka Drive, Venice, FL, 34293
WASHMUTH LARRY R Agent 12400 Palatka Drive, Venice, FL, 34293

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 12400 Palatka Drive, Venice, FL 34293 -
CHANGE OF MAILING ADDRESS 2020-01-15 12400 Palatka Drive, Venice, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 12400 Palatka Drive, Venice, FL 34293 -
REINSTATEMENT 2011-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-14
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State