Search icon

RED OAK FARMS LLC - Florida Company Profile

Company Details

Entity Name: RED OAK FARMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RED OAK 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: 13 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: L07000062577
FEI/EIN Number 260364901

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

Address: 10636 W LINGER LONGER RD, YOUNGSTOWN, FL, 32466, US
Mail Address: 10636 W LINGER LONGER RD, YOUNGSTOWN, FL, 32466, US
ZIP code: 32466
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Douglas AMY M Managing Member 10636 W LINGER LONGER RD, YOUNGSTOWN, FL, 32466
Douglas AMY M Agent 10636 W LINGER LONGER RD, YOUNGSTOWN, FL, 32466

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08291900273 RED OAK SPECIALTIES EXPIRED 2008-10-17 2013-12-31 - 3842 JENKINS RD, YOUNGSTOWN, FL, 32466

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-01-07 Douglas, AMY M -
REGISTERED AGENT ADDRESS CHANGED 2013-04-03 10636 W LINGER LONGER RD, YOUNGSTOWN, FL 32466 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-20 10636 W LINGER LONGER RD, YOUNGSTOWN, FL 32466 -
CHANGE OF MAILING ADDRESS 2010-01-20 10636 W LINGER LONGER RD, YOUNGSTOWN, FL 32466 -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-08-27
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-11
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State