Search icon

FARRIOR LAKE, LLC - Florida Company Profile

Company Details

Entity Name: FARRIOR LAKE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FARRIOR LAKE, 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: 06 Oct 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2019 (5 years ago)
Document Number: L04000072722
FEI/EIN Number 201986865

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

Address: 1306 W. KENNEDY BLVD., TAMPA, FL, 33606
Mail Address: 1306 WEST KENNEDY BLVD., TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARRIOR REX Managing Member 1306 W. KENNEDY BLVD., TAMPA, FL, 33606
ROBBINS R. JAMES J Agent 101 EAST KENNEDY BOULEVARD, SUITE 3700, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-11-11 ROBBINS, R. JAMES JR. -
REINSTATEMENT 2019-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 1306 W. KENNEDY BLVD., TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2011-04-26 1306 W. KENNEDY BLVD., TAMPA, FL 33606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-09-11 101 EAST KENNEDY BOULEVARD, SUITE 3700, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
REINSTATEMENT 2019-11-11
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State