Search icon

S&P FAMILY FARMS, L.L.C. - Florida Company Profile

Company Details

Entity Name: S&P FAMILY FARMS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S&P FAMILY FARMS, 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: 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: 11 Jun 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000044109
FEI/EIN Number 201528784

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

Mail Address: P.O. BOX 217, VALPARAISO, FL, 32580
Address: 16044 HWY. 20 W., NICEVILLE, FL, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMS JOHN C Managing Member P.O. BOX 217, VALPARAISO, FL, 32580
SIMS PAUL GREGORY S Managing Member P.O. BOX 217, VALPARAISO, FL, 32580
PRICE STANLEY DAVID Managing Member P.O. BOX 217, VALPARAISO, FL, 32580
PITELL LISA Y. Agent 4400 E. HWY 20, NICEVILLE, FL, 32580

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 16044 HWY. 20 W., NICEVILLE, FL, FL 32578 -
REGISTERED AGENT NAME CHANGED 2006-05-01 PITELL, LISA Y. -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 4400 E. HWY 20, SUITE 202, NICEVILLE, FL 32580 -
AMENDMENT 2004-10-05 - -

Documents

Name Date
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-05-04
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State