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