Search icon

WINTER PARK FARM, LLC - Florida Company Profile

Company Details

Entity Name: WINTER PARK FARM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINTER PARK 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: 23 Feb 2004 (21 years ago)
Document Number: L04000014431
FEI/EIN Number 542146643

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

Address: 1431 PALOMINO WAY, OVIEDO, FL, 32765, US
Mail Address: 1431 PALOMINO WAY, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN DAWN T Manager 1431 PALOMINO WAY, OVIEDO, FL, 32765
Green David L Manager 1431 PALOMINO WAY, OVIEDO, FL, 32765
LANCE A. RAGLAND, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000044195 OVIEDO FARM ACTIVE 2021-03-31 2026-12-31 - 1431 PALOMINO WAY, OVIEDO, FL, 32765
G18000031606 WINTER PARK DAIRY ACTIVE 2018-03-07 2028-12-31 - 1431 PALOMINO WAY, OVIEDO, FL, 32765
G08317900110 FLORIDA LOCAL FOODS EXPIRED 2008-11-08 2013-12-31 - 4501 HOWELL BRANCH ROAD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 1431 PALOMINO WAY, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2021-04-15 1431 PALOMINO WAY, OVIEDO, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 5750 Canton Cove, Winter Spring, FL 32708 -
REGISTERED AGENT NAME CHANGED 2018-03-08 LANCE A. RAGLAND, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State