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. |
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 |
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 |
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 | - | - |
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