Search icon

HAYSEED MARKET, LLC

Company Details

Entity Name: HAYSEED MARKET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (6 years ago)
Document Number: L03000051060
FEI/EIN Number 592137880
Address: 599 NORTH MARKET BLVD, WEBSTER, FL, 33597, US
Mail Address: 708B West Sam Allen Road, Plant City, FL, 33565, US
ZIP code: 33597
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
WALLER FERRIS Agent 5701 Pless Road, PLANT CITY, FL, 33565

Manager

Name Role Address
WALLER FERRIS S Manager 706 W SAM ALLEN RD, PLANT CITY, FL, 33565

Acco

Name Role Address
Elliott Leann N Acco 708B West Sam Allen Road, Plant City, FL, 33565

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000100259 RIVER RATZ EXPIRED 2011-10-07 2016-12-31 No data HAYSEED MARKET, 706 W SAM ALLEN ROAD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2016-08-11 WALLER, FERRIS No data
REINSTATEMENT 2016-08-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-11 5701 Pless Road, PLANT CITY, FL 33565 No data
CHANGE OF MAILING ADDRESS 2016-08-11 599 NORTH MARKET BLVD, WEBSTER, FL 33597 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-26 599 NORTH MARKET BLVD, WEBSTER, FL 33597 No data

Documents

Name Date
ANNUAL REPORT 2024-05-23
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-27
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-08-11
ANNUAL REPORT 2014-02-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State