Search icon

ERNST LIVE OAK FARMS, L.L.C. - Florida Company Profile

Company Details

Entity Name: ERNST LIVE OAK FARMS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERNST LIVE OAK 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.
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: 09 Feb 2005 (20 years ago)
Date of dissolution: 15 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2020 (5 years ago)
Document Number: L05000015012
FEI/EIN Number 202328367

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

Address: 8884 MERCER PIKE, MEADVILLE, PA, 16335, US
Mail Address: 8884 MERCER PIKE, MEADVILLE, PA, 16335, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERNST ANDY L Manager 8884 MERCER PIKE, MEADVILLE, PA, 16335
ERNST MICHAEL C Manager 8884 MERCER PIKE, MEADVILLE, PA, 16335
ERNST ROBIN L Manager 8884 MERCER PIKE, MEADVILLE, PA, 16335
REAMS JOE S Agent 418 SAND DOLLAR WAY, GREENVILLE, FL, 32331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 8884 MERCER PIKE, MEADVILLE, PA 16335 -
CHANGE OF MAILING ADDRESS 2013-04-08 8884 MERCER PIKE, MEADVILLE, PA 16335 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 418 SAND DOLLAR WAY, GREENVILLE, FL 32331 -
REGISTERED AGENT NAME CHANGED 2006-04-13 REAMS, JOE SIII -
ARTICLES OF CORRECTION 2005-02-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State