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. |
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 |
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 |
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 | - |
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