Search icon

GENESIS FARMS, LLC - Florida Company Profile

Company Details

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

GENESIS 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: 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: 14 Nov 2006 (18 years ago)
Document Number: L06000110475
FEI/EIN Number 205941601

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

Address: 12786 GUILFORD CIR, WELLINGTON, FL, 33414, US
Mail Address: 116 HAWKINS ST, PLAINVILLE, MA, 02762, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIYNYK DAVID M Managing Member 1581 SOUTH CLUB DR, WELLINGTON, FL, 33414
OLIYNYK DAVID M Agent 1581 SOUTH CLUB DR, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000007612 OLIYNYK SHOW STABLES EXPIRED 2013-01-22 2018-12-31 - 23 STONE RIDGE RD, FRANKLIN, MA, 02038

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 12786 GUILFORD CIR, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2018-01-26 12786 GUILFORD CIR, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-08 1581 SOUTH CLUB DR, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2008-01-05 OLIYNYK, DAVID M -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State