Entity Name: | FARMER FRED, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FARMER FRED, 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: |
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 Jun 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L03000021605 |
FEI/EIN Number |
800730925
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22600 SW 352ND STREET, Miami, FL, 33034, US |
Mail Address: | 2226 Bernhurst Dr, Knoxville, TN, 37918, US |
ZIP code: | 33034 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORRALES ALFREDO A | Managing Member | 2226 Bernhurst Dr, Knoxville, TN, 37918 |
CORRALES GAELLE C | Managing Member | 2226 Bernhurst Dr, Knoxville, TN, 37918 |
CORRALES ALFREDO A | Agent | 2226 Bernhurst Dr., Knoxville, FL, 37918 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-15 | 22600 SW 352ND STREET, Miami, FL 33034 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-15 | 2226 Bernhurst Dr., Knoxville, FL 37918 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 22600 SW 352ND STREET, Miami, FL 33034 | - |
PENDING REINSTATEMENT | 2011-06-22 | - | - |
REINSTATEMENT | 2011-06-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State