Search icon

HAY STRING FARM, LLC - Florida Company Profile

Company Details

Entity Name: HAY STRING FARM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAY STRING FARM, 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: 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: 09 Dec 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jan 2004 (21 years ago)
Document Number: L03000051573
FEI/EIN Number 200472617

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

Address: 3114 Tuxedo Avenue, West Palm Beach, FL, 33405, US
Mail Address: 3114 Tuxedo Avenue, West Palm Beach, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN ROY DTrustee Managing Member 335-53RD DRIVE NORTH, WEST PALM BEACH, FL, 33415
GRIFFIN JANIS KTrustee Managing Member 335-53RD DRIVE NORTH, WEST PALM BEACH, FL, 33415
MacDonald Stephen ATrustee Managing Member 3114 Tuxedo Avenue, West Palm Beach, FL, 33405
MacDonald Donna LTrustee Managing Member 3114 Tuxedo Avenue, West Palm Beach, FL, 33405
KAREN M. BROWN, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 3114 Tuxedo Avenue, West Palm Beach, FL 33405 -
CHANGE OF MAILING ADDRESS 2022-04-25 3114 Tuxedo Avenue, West Palm Beach, FL 33405 -
REGISTERED AGENT NAME CHANGED 2018-03-25 Karen M Brown, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 1 H Lexington Lane E, Palm Beach Gardens, FL 33418 -
NAME CHANGE AMENDMENT 2004-01-22 HAY STRING FARM, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State