Search icon

ALLEN'S FALLS PRESERVE, LLC - Florida Company Profile

Company Details

Entity Name: ALLEN'S FALLS PRESERVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLEN'S FALLS PRESERVE, 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: 29 Nov 2005 (20 years ago)
Document Number: L05000114042
FEI/EIN Number 203873140

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

Address: 4646 E Butler Road, Avon Park, FL, 33825, US
Mail Address: 4646 east butler road, Avon Park, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Acres Aaron mgr 17 Castle Drive, Potsdam, NY, 13676
Acres Chad mgr 4646 E Butler Road, Avon Park, FL, 33825
Acres Kendra A memb 4646 E Butler Road, Avon Park, FL, 33825
Acres Hayln E Member 17 Castle Drive, Potsdam, NY, 13676
Acres Willow G Member 17 Castle Drive, Potsdam, NY, 13676
Norman Kenneth A Agent 2400 SE Federal Hwy 4th FL, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-11 4646 E Butler Road, Avon Park, FL 33825 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 4646 E Butler Road, Avon Park, FL 33825 -
REGISTERED AGENT NAME CHANGED 2022-01-12 Norman, Kenneth A -
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 2400 SE Federal Hwy 4th FL, Stuart, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-22

Date of last update: 01 Jun 2025

Sources: Florida Department of State