Search icon

FARMER FRED, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Documents

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