Entity Name: | SEXTON FARMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEXTON 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. |
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: | 23 Aug 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2017 (7 years ago) |
Document Number: | L04000062148 |
FEI/EIN Number |
201531764
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 565 Thomas Street, Camilla, GA, 31730, US |
Mail Address: | PO Box 2917, Moultrie, GA, 31776, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Phillips Brett | Chief Executive Officer | 565 Thomas Street, Camilla, GA, 31730 |
Phillips C Brett | Agent | 345 Dills Road, Monticello, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-28 | 565 Thomas Street, Camilla, GA 31730 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-28 | 345 Dills Road, Monticello, FL 32344 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-30 | Phillips, C Brett | - |
REINSTATEMENT | 2017-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-24 | 565 Thomas Street, Camilla, GA 31730 | - |
LC AMENDMENT | 2012-04-13 | - | - |
CANCEL ADM DISS/REV | 2009-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-08-30 |
REINSTATEMENT | 2017-10-03 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State