Search icon

SADLER FARMS, LLC - Florida Company Profile

Headquarter

Company Details

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

SADLER 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: 13 Sep 2002 (23 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Sep 2018 (7 years ago)
Document Number: L02000023883
FEI/EIN Number 030482333

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

Address: 6825 Corsica Street, Coral Gables, FL, 33146, US
Mail Address: PO BOX 333, Hanover, NH, 03755, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SADLER FARMS, LLC, ALABAMA 000-604-515 ALABAMA

Key Officers & Management

Name Role Address
SADLER RAY F Managing Member 28 STONEHURST COMMON, HANOVER, NH, 03755
SADLER JAMES T Managing Member 6825 Corsica Street, Coral Gables, FL, 33146
SADLER GORDON A Managing Member 284 Redrock Drive, BURLINGTON, VT, 05401
SADLER JAMES T Agent 6825 Corsica Street, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-24 6825 Corsica Street, Coral Gables, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-16 6825 Corsica Street, Coral Gables, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-16 6825 Corsica Street, Coral Gables, FL 33146 -
LC STMNT OF RA/RO CHG 2018-09-12 - -
REINSTATEMENT 2008-11-06 - -
REGISTERED AGENT NAME CHANGED 2008-11-06 SADLER, JAMES T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
AMENDED ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-02
CORLCRACHG 2018-09-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State