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