Entity Name: | TURKEY CREEK FARMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 21 Feb 2006 (19 years ago) |
Date of dissolution: | 09 Jan 2025 (24 days ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jan 2025 (24 days ago) |
Document Number: | L06000019304 |
FEI/EIN Number | 20-4372366 |
Address: | 12316 Cr. 125 N, Glen St. Mary, FL 32040 |
Mail Address: | 12316 Cr. 125 N, Glen St. Mary, FL 32040 |
ZIP code: | 32040 |
County: | Baker |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENKINS, RICHARD J | Agent | 12316 Cr. 125 N, Glen St. Mary, FL 32040 |
Name | Role | Address |
---|---|---|
JENKINS, RICHARD J | Managing Member | 12316 Cr. 125 N, Glen St. Mary, FL 32040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-14 | 12316 Cr. 125 N, Glen St. Mary, FL 32040 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-14 | 12316 Cr. 125 N, Glen St. Mary, FL 32040 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-14 | 12316 Cr. 125 N, Glen St. Mary, FL 32040 | No data |
LC NAME CHANGE | 2006-02-22 | TURKEY CREEK FARMS, LLC | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-09 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-06 |
Date of last update: 28 Jan 2025
Sources: Florida Department of State