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. |
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 |
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 |
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 | - | - |
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