Search icon

FLYWAY FARMS, LLC - Florida Company Profile

Company Details

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

FLYWAY 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: 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: 01 Jul 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L03000023916
FEI/EIN Number 542115984

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

Address: 152 BRIGHT PROCTOR ROAD, GREENVILLE, FL, 32331
Mail Address: P. O. BOX 397, GREENVILLE, FL, 32331
ZIP code: 32331
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD F. ALLEN Managing Member 152 BRIGHT PROCTOR ROAD, GREENVILLE, FL, 32331
BOYD F. ALLEN Agent 152 BRIGHT PROCTOR ROAD, GREENVILLE, FL, 32331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2012-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-15 152 BRIGHT PROCTOR ROAD, GREENVILLE, FL 32331 -
REGISTERED AGENT ADDRESS CHANGED 2012-06-15 152 BRIGHT PROCTOR ROAD, GREENVILLE, FL 32331 -
CHANGE OF MAILING ADDRESS 2012-06-15 152 BRIGHT PROCTOR ROAD, GREENVILLE, FL 32331 -
REGISTERED AGENT NAME CHANGED 2012-06-15 BOYD, F. ALLEN -
AMENDMENT 2003-08-12 - -

Documents

Name Date
ANNUAL REPORT 2013-04-15
LC Amendment 2012-11-20
ANNUAL REPORT 2012-06-15
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-03-14
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-06-11
ANNUAL REPORT 2005-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State