Search icon

SAFFOLD FARMS, LLC - Florida Company Profile

Company Details

Entity Name: SAFFOLD FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAFFOLD 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: 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: 10 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 2022 (3 years ago)
Document Number: L06000026339
FEI/EIN Number 204532305

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

Address: 23301 PACKING HOUSE ROAD, WIMAUMA, FL, 33598
Mail Address: 803 Ixora Ave, Ellenton, FL, 34222, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAFFOLD MARIA Managing Member 14251 SAFFOLD ROAD, PARRISH, FL, 34219
SAFFOLD SHELLEY M Managing Member 803 Ixora Ave, Ellenton, FL, 34222
SAFFOLD SHELLEY Agent 803 Ixora Ave, Ellenton, FL, 34222

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-09 23301 PACKING HOUSE ROAD, WIMAUMA, FL 33598 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 803 Ixora Ave, Ellenton, FL 34222 -
REINSTATEMENT 2022-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-02-08 - -
REGISTERED AGENT NAME CHANGED 2016-02-08 SAFFOLD, SHELLEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-06-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000164061 TERMINATED 18-CA-0030 HILLSBOROUGH COUNTY 2018-04-11 2023-05-08 $44,424.74 SEEDWAY, LLC, 1734 RAILROAD PLACE, PO BOX 250, HALL, NY 14463
J12000575798 TERMINATED 2012-CA-009266-O ORANGE COUNTY 2012-08-06 2017-08-30 $238,984.32 HOWARD FERTILIZER & CHEMICAL COMPANY, INC., P.O. BOX 628202, ORLANDO, FL 32862-8202

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
REINSTATEMENT 2022-06-21
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-02-08
ANNUAL REPORT 2014-02-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110091709 0420600 1994-03-17 23303 PACKING HOUSE ROAD, WIMAUMA, FL, 33598
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-03-17
Case Closed 1994-05-11
18245167 0420600 1989-03-14 SAFFOLD RD., HILLSBOROUGH-MANATEE COUNTY LINE, WIMAUMA, FL, 33598
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-14
Case Closed 1989-04-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100142 A03
Issuance Date 1989-04-11
Abatement Due Date 1989-04-21
Nr Instances 2
Nr Exposed 15
101584233 0420600 1987-04-09 SAFFOLD RD., HILLSBOROUGH-MANATEE COUNTY LINE, WIMAUMA, FL, 33598
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-09
Case Closed 1987-04-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-04-20
Abatement Due Date 1987-04-30
Nr Instances 1
Nr Exposed 15
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-04-20
Abatement Due Date 1987-04-30
Nr Instances 1
Nr Exposed 15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9861207303 2020-05-03 0455 PPP 23301 PACKING HOUSE RD, WIMAUMA, FL, 33598-4442
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62155
Loan Approval Amount (current) 62155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WIMAUMA, MANATEE, FL, 33598-4442
Project Congressional District FL-16
Number of Employees 52
NAICS code 111219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State