Entity Name: | KINGSFORD FARMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KINGSFORD 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. |
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: | 20 Jan 2004 (21 years ago) |
Date of dissolution: | 20 Jun 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jun 2022 (3 years ago) |
Document Number: | L04000007121 |
FEI/EIN Number |
59-2514792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 Dean St, Mulberry, FL, 33860, US |
Mail Address: | PO BOX 7305, LAKELAND, FL, 33807, US |
ZIP code: | 33860 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSES II GERALD J | Managing Member | PO BOX 7305, LAKELAND, FL, 33807 |
LINKOUS BEVERLY | Managing Member | P.O. BOX 90667, MULBERRY, FL, 33804 |
PARRISH & PARRISH CPAS PA | Agent | 6700 SOUTH FLORIDA AVE STE 19, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-06-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 6700 SOUTH FLORIDA AVE STE 19, LAKELAND, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 2016-02-24 | 1600 Dean St, Mulberry, FL 33860 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-15 | 1600 Dean St, Mulberry, FL 33860 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-24 | PARRISH & PARRISH CPAS PA | - |
CANCEL ADM DISS/REV | 2005-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2004-08-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-06-20 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-26 |
AMENDED ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State