Search icon

FARMERIE DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: FARMERIE DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FARMERIE DEVELOPMENT, 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: 20 Jul 2006 (19 years ago)
Date of dissolution: 14 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 2023 (a year ago)
Document Number: L06000072322
FEI/EIN Number 300369828

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

Address: 211 BLOSSOM LANE, WINTER PARK, FL, 32789, US
Mail Address: 211 BLOSSOM LANE, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARMERIE PAUL C Manager 211 BLOSSOM LANE, WINTER PARK, FL, 32789
FARMERIE PAUL C Agent 211 BLOSSOM LANE, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08276900310 INTERNATIONAL REALTY PARTNERS EXPIRED 2008-10-02 2013-12-31 - 211 BLOSSOM LANE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-29 211 BLOSSOM LANE, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-29 211 BLOSSOM LANE, WINTER PARK, FL 32789 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-14
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State