Search icon

BLUEFIELD ORGANIC FARMS LLC - Florida Company Profile

Company Details

Entity Name: BLUEFIELD ORGANIC FARMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUEFIELD ORGANIC 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.
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: 04 Apr 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000032945
FEI/EIN Number 202620330

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

Mail Address: 72 COMMERCIAL STREET, PORTLAND, ME, 04101, US
Address: 1101 Oririoco Way, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CF REGISTERED AGENT, INC. Agent -
Goodrich Stephen P Manager 1101 Oririoco Way, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 1101 Oririoco Way, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2020-03-10 1101 Oririoco Way, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 100 S. Ashley Drive, Suite 400, Tampa, FL 33602 -
REINSTATEMENT 2017-03-29 - -
REGISTERED AGENT NAME CHANGED 2017-03-29 CF Registered Agent, Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT AND NAME CHANGE 2008-06-30 BLUEFIELD ORGANIC FARMS LLC -
CANCEL ADM DISS/REV 2007-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-09
REINSTATEMENT 2017-03-29
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State