Search icon

STEGALL & WILSON FARMS, LLC - Florida Company Profile

Company Details

Entity Name: STEGALL & WILSON FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEGALL & WILSON 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: 25 May 2005 (20 years ago)
Date of dissolution: 12 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2024 (9 months ago)
Document Number: L05000051953
FEI/EIN Number 061747790

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

Address: 1575 NW 6th St, crystal river, FL, 34428, US
Mail Address: 1575 N.W. 6TH ST., Crystal river, FL, 34428, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEGALL JOHN E Manager 272240 Murrhee Rd, Hilliard, FL, 32046
Wilson James B Manager 272240 Murrhee Rd, Hilliard, FL, 32046
GLAZIER, GLAZIER & DIETRICH, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 1575 NW 6th St, crystal river, FL 34428 -
CHANGE OF MAILING ADDRESS 2023-01-31 1575 NW 6th St, crystal river, FL 34428 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 8833 PERIMETER PARK BLVD., SUITE 1002, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2020-02-07 GLAZIER, GLAZIER & DIETRICH, P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State