Search icon

AFEWE FAMILY FARM, LLC - Florida Company Profile

Company Details

Entity Name: AFEWE FAMILY FARM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFEWE FAMILY FARM, 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: 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: 18 Jan 2005 (20 years ago)
Date of dissolution: 30 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2015 (9 years ago)
Document Number: L05000005624
FEI/EIN Number 202167669

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

Address: 10598 PASO FINO DRIVE, LAKE WORTH, FL, 33449
Mail Address: 10598 PASO FINO DRIVE, LAKE WORTH, FL, 33449
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COULTON VICTOR T Managing Member 10598 PASO FINO DRIVE, LAKE WORTH, FL, 33449
COULTON SYLVIA T Managing Member 10598 PASO FINO DRIVE, LAKE WORTH, FL, 33449
Silvera Leaford Manager 10646 Paso Fino Drive, Lake Worth, FL, 33449
Silvera Marjorie Manager 10646 Paso Fino Drive, Lake Worth, FL, 33449
Coulton Sylvia Agent 10598 Paso Fino Drive, Lake Worth, FL, 33449

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-30 - -
REGISTERED AGENT NAME CHANGED 2014-01-19 Coulton, Sylvia -
REGISTERED AGENT ADDRESS CHANGED 2014-01-19 10598 Paso Fino Drive, Lake Worth, FL 33449 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-14 10598 PASO FINO DRIVE, LAKE WORTH, FL 33449 -
CHANGE OF MAILING ADDRESS 2011-03-14 10598 PASO FINO DRIVE, LAKE WORTH, FL 33449 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-30
ANNUAL REPORT 2015-02-11
AMENDED ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-02-16
ANNUAL REPORT 2012-03-04
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-01-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State