Search icon

F&F TREE FARM, LLC - Florida Company Profile

Company Details

Entity Name: F&F TREE FARM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F&F TREE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Apr 2005 (20 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 25 May 2023 (2 years ago)
Document Number: L05000033147
FEI/EIN Number 81-1646414

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

Address: 2017 SW 244th Dr, Newberry, FL, 32669, US
Mail Address: 2017 SW 244th Dr, Newberry, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIESE HARRISON Manager 2510 SW 29 WAY, FORT LAUDERDALE, FL, 33312
HERRING H.DALE Authorized Person Post Office Box 985, Old Town, FL, 32680
HERRING H. DALE Agent 522 SE 897th Street, Old Town, FL, 32680

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2023-05-25 - -
CHANGE OF MAILING ADDRESS 2023-05-17 2017 SW 244th Dr, Newberry, FL 32669 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-17 2017 SW 244th Dr, Newberry, FL 32669 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-17 522 SE 897th Street, Old Town, FL 32680 -
REGISTERED AGENT NAME CHANGED 2021-11-17 HERRING, H. DALE -
REINSTATEMENT 2021-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2017-07-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
CORLCAUTH 2023-05-25
AMENDED ANNUAL REPORT 2023-05-17
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-11-17
REINSTATEMENT 2021-11-15
ANNUAL REPORT 2020-06-29
Reg. Agent Resignation 2019-11-04
ANNUAL REPORT 2019-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State