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. |
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 |
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 | - |
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. | - |
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