Search icon

RICHBAY FARMS, LLC - Florida Company Profile

Company Details

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

RICHBAY 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: 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: 06 Apr 2006 (19 years ago)
Date of dissolution: 26 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2021 (4 years ago)
Document Number: L06000036117
FEI/EIN Number NOT APPLICABLE

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

Address: 405 El Destinado Drive, Tallahassee, FL, 32312, US
Mail Address: 21 N Last Chance Gulch, Helena, MT, 59601, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ashley Byron Managing Member 829 Tallavana Trail, Havana, FL, 32333
Logan Mark K Agent Sniffen & Spellman, P.A., Tallahassee, FL, 32301
Rasmussen Richard H Managing Member 405 El DesinadoDr., Tallahassee, FL, 32312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-26 - -
CHANGE OF MAILING ADDRESS 2020-03-20 405 El Destinado Drive, Tallahassee, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 405 El Destinado Drive, Tallahassee, FL 32312 -
REGISTERED AGENT NAME CHANGED 2017-04-27 Logan, Mark K -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 Sniffen & Spellman, P.A., 123 North Monroe Street, Tallahassee, FL 32301 -
CANCEL ADM DISS/REV 2009-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-26
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-09
AMENDED ANNUAL REPORT 2015-10-26
AMENDED ANNUAL REPORT 2015-10-24
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State