Search icon

M.P. FARMERS L.L.C. - Florida Company Profile

Company Details

Entity Name: M.P. FARMERS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M.P. FARMERS 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: 28 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2024 (5 months ago)
Document Number: L04000048058
FEI/EIN Number 300260807

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

Address: 1519 East State rd 434, Winter springs, FL, 32708, US
Mail Address: 1519 East State rd 434, Winter springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOELLER LOIS L President 12635 NW 162nd Drive, Alachua, FL, 32615
PRIEST ROLLIN EJr. Secretary 1519 East State rd 434, Winter springs, FL, 32708
Priest Rollin EJr. Secretary 1423 Tanner lane, Winter Springs, FL, 32708
PRIEST ROLLIN E Agent 1519 East State rd 434, Winter springs, FL, 32708

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-09 1519 East State rd 434, 3017, Winter springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2024-12-09 1519 East State rd 434, 3017, Winter springs, FL 32708 -
REGISTERED AGENT NAME CHANGED 2024-12-09 PRIEST, ROLLIN E -
REGISTERED AGENT ADDRESS CHANGED 2024-12-09 1519 East State rd 434, 3017, Winter springs, FL 32708 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-12-09
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State