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. |
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 |
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 |
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 | - | - |
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