Search icon

FULFORD FAMILY FARMS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FULFORD FAMILY FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2012 (14 years ago)
Document Number: L05000073807
FEI/EIN Number 251922636
Address: 2798 fulford rd, MONTICELLO, FL, 32344, US
Mail Address: 2798 fulford rd, MONTICELLO, FL, 32344, US
ZIP code: 32344
City: Monticello
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULFORD ERNEST C President 2798 FULFORD ROAD, MONTICELLO, FL, 32344
Fulford Sarah M Secretary 2798 fulford rd, MONTICELLO, FL, 32344
Fulford Clay A Vice President 3212 fulford rd, monticello, FL, 32344
Fulford Ernest C Agent 2798 fulford rd, MONTICELLO, FL, 32344

Unique Entity ID

CAGE Code:
7AY75
UEI Expiration Date:
2018-12-04

Business Information

Doing Business As:
FULFORD FARMS
Activation Date:
2017-12-04
Initial Registration Date:
2015-01-26

Commercial and government entity program

CAGE number:
7AY75
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-23
CAGE Expiration:
2022-12-04

Contact Information

POC:
ERNEST FULFORD

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-18 2798 fulford rd, MONTICELLO, FL 32344 -
CHANGE OF MAILING ADDRESS 2014-03-18 2798 fulford rd, MONTICELLO, FL 32344 -
REGISTERED AGENT NAME CHANGED 2014-03-18 Fulford, Ernest C -
REGISTERED AGENT ADDRESS CHANGED 2014-03-18 2798 fulford rd, MONTICELLO, FL 32344 -
REINSTATEMENT 2012-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-08

USAspending Awards / Financial Assistance

Date:
2024-04-25
Awarding Agency Name:
Department of Agriculture
Transaction Description:
EQI IR-PL117-169
Obligated Amount:
114090.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-05-24
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
59476.03
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33378.42
Total Face Value Of Loan:
33378.42
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33378.42
Total Face Value Of Loan:
33378.42
Date:
2012-06-19
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
86239.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$33,378.42
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,378.42
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$33,632.64
Servicing Lender:
Northwest Florida ACA
Use of Proceeds:
Payroll: $25,034.15
Utilities: $5,006.43
Mortgage Interest: $3,337.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State