Search icon

TRI-STATE PEANUT PRODUCERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: TRI-STATE PEANUT PRODUCERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRI-STATE PEANUT PRODUCERS, L.L.C. 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: 25 Feb 2004 (21 years ago)
Document Number: L04000014903
FEI/EIN Number 200856676

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

Address: 5217 EIGHT AVENUE, MALONE, FL, 32445, US
Mail Address: PO BOX 157, MALONE, FL, 32445, US
ZIP code: 32445
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIVEY FARMS, INC. Managing Member -
AVERETT EDWIN L Managing Member 7954 N State Hwy 27, CHANCELLOR, AL, 36316
FORD LARRY Managing Member P. O. BOX 449, GREENWOOD, FL, 32443
MCCALLISTER JEFF Managing Member 1698 South County Road 95, Gordon, AL, 36343
PITTMAN JEFFERY C Managing Member 6429 LOVEDALE ROAD, BASCOM, FL, 32423
MCARTHUR LARRY L Managing Member 5567 HWY 2, BASCOM, FL, 32423
ROBERTS John Y Agent 2879 MADISON STREET, MARIANNA, FL, 32446

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-02 ROBERTS, John Y -
CHANGE OF PRINCIPAL ADDRESS 2012-01-20 5217 EIGHT AVENUE, MALONE, FL 32445 -
CHANGE OF MAILING ADDRESS 2012-01-20 5217 EIGHT AVENUE, MALONE, FL 32445 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State