Search icon

NEW SMYRNA FARMERS MARKET, LLC

Company Details

Entity Name: NEW SMYRNA FARMERS MARKET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (7 years ago)
Document Number: L07000071541
FEI/EIN Number 352302812
Address: 2147 tomoka farm rd, New Smyrna Beach, FL, 32128, US
Mail Address: 132 WEST PARK AVE, EDGEWATER, FL, 32132, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Reilly ingrid Agent 2147 tomoka farm rd, Port Orange, FL, 32128

Managing Member

Name Role Address
Reilly Ingrid Managing Member 132 west park ave, Edgewater, FL, 32132
Fidler Lenton Managing Member 132 west park ave., Edgewater, FL, 32133

Manager

Name Role Address
BLAUBERG MIKE Manager p.o box 1156, New Smyrna Beach, FL, 32170

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000034934 NEW SMYRNA BEACH FARMERS' MARKET EXPIRED 2013-04-11 2018-12-31 No data 205 DUNE CIRCLE, NEW SMYRNA BEACH, FL, 32169
G13000034935 NSB FARMERS' MARKET EXPIRED 2013-04-11 2018-12-31 No data 205 DUNE CIRCLE, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-01 2147 tomoka farm rd, New Smyrna Beach, FL 32128 No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-21 2147 tomoka farm rd, New Smyrna Beach, FL 32128 No data
REGISTERED AGENT NAME CHANGED 2020-07-21 Reilly, ingrid No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-21 2147 tomoka farm rd, Port Orange, FL 32128 No data
REINSTATEMENT 2017-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC AMENDMENT 2010-07-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-10
AMENDED ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State