Entity Name: | CIRCLE P TREE FARM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Mar 2005 (20 years ago) |
Date of dissolution: | 24 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Apr 2023 (2 years ago) |
Document Number: | L05000027770 |
FEI/EIN Number | 204024150 |
Address: | 2280 Boston Hwy, Monticello, FL, 32344, US |
Mail Address: | 2280 Boston Hwy, Monticello, FL, 32344, US |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIGHTOWER ROBERT S | Agent | 128 SALEM COURT, TALLAHASSEE, FL, 32301 |
Name | Role | Address |
---|---|---|
Prescott James TMGR | Manager | 2280 Boston Hwy, Monticello, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-14 | 2280 Boston Hwy, Monticello, FL 32344 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-14 | 2280 Boston Hwy, Monticello, FL 32344 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-22 | 128 SALEM COURT, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-24 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-19 |
ANNUAL REPORT | 2014-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State