Search icon

SARATOGA FARMS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SARATOGA FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SARATOGA 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: 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: 28 Apr 2005 (20 years ago)
Document Number: L05000043049
FEI/EIN Number 202754392

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

Address: 7658 Bay Lake Drive, Fort Myers, FL, 33907, US
Mail Address: 7658 Bay Lake Drive, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SARATOGA FARMS, LLC, NEW YORK 3408745 NEW YORK

Key Officers & Management

Name Role Address
MCKIBBIN DAVID A Auth 197 South Federal Highway, Boca Raton, FL, 33432
HEIL EDWARD J Auth 345 N LaSalle St, CHICAGO, IL, 60654
Lutz Marge Agent 7658 Bay Lake Drive, Fort Myers, FL, 33907
3867 Partners, LLC Manager 1110 Jorie Blvd, Oak Brook, IL, 60523

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 7658 Bay Lake Drive, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2018-03-15 7658 Bay Lake Drive, Fort Myers, FL 33907 -
REGISTERED AGENT NAME CHANGED 2018-03-15 Lutz, Marge -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 7658 Bay Lake Drive, Fort Myers, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State