Search icon

SILK FOX FARM, LLC - Florida Company Profile

Company Details

Entity Name: SILK FOX FARM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILK FOX FARM, 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: 05 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2023 (2 years ago)
Document Number: L06000046805
FEI/EIN Number NOT APPLICABLE

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

Address: 13704 NW Gainesville Rd, Reddick, FL, 32686, US
Mail Address: 13704 NW Gainesville Rd, Reddick, FL, 32686, US
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVENUTA EVELYN M President 13704 NW Gainesville Rd, Reddick, FL, 32686
DEVENUTA EVELYN M Secretary 13704 NW Gainesville Rd, Reddick, FL, 32686
DEVENUTA EVELYN M Treasurer 13704 NW Gainesville Rd, Reddick, FL, 32686
DeVenuta Evelyn M Agent 13704 NW Gainesville Rd, Reddick, FL, 32686

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-13 13704 NW Gainesville Rd, Reddick, FL 32686 -
CHANGE OF MAILING ADDRESS 2023-10-13 13704 NW Gainesville Rd, Reddick, FL 32686 -
REGISTERED AGENT NAME CHANGED 2023-10-13 DeVenuta , Evelyn M -
REGISTERED AGENT ADDRESS CHANGED 2023-10-13 13704 NW Gainesville Rd, Reddick, FL 32686 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-08
REINSTATEMENT 2023-10-13
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-09-18
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State