Search icon

PICKTHORN FARMS, LLC - Florida Company Profile

Company Details

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

PICKTHORN 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: 13 Jun 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L07000062174
FEI/EIN Number 260405142

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

Address: 1625 Metropolitan Circle, Tallahassee, FL, 32308, US
Mail Address: 1625 Metropolitan, Tallahassee, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD CHARLES M Managing Member 2437 Maddox Road, Oclochnee, GA, 31773
HOISTAD RICK Managing Member P.O. Box 221, Foreman, ND, 58032
EGELAND CRAIG Managing Member 8803 163rd SW, Rhame, ND, 58651
WARD CHARLES MII Agent 1625 Metropolitan Circle, Tallahassee, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-03-23 1625 Metropolitan Circle, Tallahassee, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-30 1625 Metropolitan Circle, Tallahassee, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-30 1625 Metropolitan Circle, Tallahassee, FL 32308 -
LC REVOCATION OF DISSOLUTION 2013-12-12 - -
LC VOLUNTARY DISSOLUTION 2013-08-30 - -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-06-30
LC Revocation of Dissolution 2013-12-12
LC Voluntary Dissolution 2013-08-30
ANNUAL REPORT 2013-05-01
Reinstatement 2012-10-01
Reinstatement 2011-10-03
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-03-14
Florida Limited Liability 2007-06-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State