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