Search icon

CIRCLE W FARMS, LLC - Florida Company Profile

Company Details

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

CIRCLE W 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: 28 Jun 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000065351
FEI/EIN Number 205135221

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

Address: 8244 LAKE LOWERY ROAD, HAINES CITY, FL, 33884, US
Mail Address: 8244 LAKE LOWERY ROAD, HAINES CITY, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT JAMES E Managing Member 8244 LAKE LOWERY ROAD, HAINES CITY, FL, 33884
WRIGHT JUSTIN Managing Member 8244 LAKE LOWERY ROAD, HAINES CITY, FL, 33884
WRIGHT JOY Managing Member 8244 LAKE LOWERY ROAD, HAINES CITY, FL, 33884
WRIGHT CHASITY Managing Member 8244 LAKE LOWERY ROAD, HAINES CITY, FL, 33884
WRIGHT JAMES E Agent 8244 LAKE LOWERY ROAD, HAINES CITY, FL, 33884

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 8244 LAKE LOWERY ROAD, HAINES CITY, FL 33884 -
CHANGE OF MAILING ADDRESS 2013-04-16 8244 LAKE LOWERY ROAD, HAINES CITY, FL 33884 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 8244 LAKE LOWERY ROAD, HAINES CITY, FL 33884 -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State