Search icon

HOWELL BROTHERS FARMS, LLC - Florida Company Profile

Company Details

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

HOWELL BROTHERS 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: 15 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L04000004242
FEI/EIN Number 200616593

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

Address: 8897 BYROM CAMPBELL RD, PACE, FL, 32571, US
Mail Address: 3616 LAUREL LEE BLVD, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYATT SANFORD L Managing Member 8795 ROCK CREEK RD, PACE, FL, 32571
HOWELL GORDAN C Managing Member 2695 SEGREST ROAD, PACE, FL, 32571
WYATT SANFORD L Agent 3616 LAUREL LEE BLVD, PACE, FL, 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000011889 FARMERS' OPRY HOUSE EXPIRED 2010-02-05 2015-12-31 - 3616 LAUREL LEE BLVD, PACE, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-28 3616 LAUREL LEE BLVD, PACE, FL 32571 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-30 8897 BYROM CAMPBELL RD, PACE, FL 32571 -

Documents

Name Date
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-04-07
REINSTATEMENT 2010-09-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-07-16
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-04-29
Florida Limited Liability 2004-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State