Search icon

CCL FARMS, LLC - Florida Company Profile

Company Details

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

CCL 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: 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: 14 Apr 2004 (21 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 11 Jun 2021 (4 years ago)
Document Number: L04000028655
FEI/EIN Number 201025481

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

Mail Address: 3908 W. MILLERS BRIDGE ROAD, TALLAHASSEE, FL, 32312
Address: 3908 W. Millers Bridge Road, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGNETTA ARMAND Managing Member 3908 W. MILLERS BRIDGE ROAD, TALLAHASSEE, FL, 32312
Auslely & McMullen, P.A. c/o Kevin Forstho Agent 123 South Calhoun Street, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-24 Auslely & McMullen, P.A. c/o Kevin Forsthoefel -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 123 South Calhoun Street, TALLAHASSEE, FL 32301 -
LC DISSOCIATION MEM 2021-06-11 - -
LC AMENDMENT 2021-06-09 - -
CHANGE OF MAILING ADDRESS 2021-06-09 3908 W. Millers Bridge Road, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 3908 W. Millers Bridge Road, TALLAHASSEE, FL 32312 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-13
CORLCDSMEM 2021-06-11
LC Amendment 2021-06-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State