Search icon

BLACK CREEK FARM OF WAKULLA L.L.C. - Florida Company Profile

Company Details

Entity Name: BLACK CREEK FARM OF WAKULLA L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACK CREEK FARM OF WAKULLA L.L.C. 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: 20 Jul 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Mar 2010 (15 years ago)
Document Number: L07000075081
FEI/EIN Number 26-0572935

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

Address: 915 BLOXHAM CUTOFF ROAD, CRAWFORDVILLE, FL, 32327, US
Mail Address: 915 BLOXHAM CUTOFF ROAD, CRAWFORDVILLE, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKEITHEN RUSSELL TMGRM Managing Member 915 BLOXHAM CUTOFF ROAD, CRAWFORDVILLE, FL, 32327
McKeithen Russell A Agent 915 BLOXHAM CUTOFF ROAD, CRAWFORDVILLE, FL, 32327
RUSSELL MCKEITHERN REVOCABLE TRUST Managing Member 915 BLOXHAM CUTOFF ROAD, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 915 BLOXHAM CUTOFF ROAD, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 2024-02-01 915 BLOXHAM CUTOFF ROAD, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT NAME CHANGED 2024-02-01 McKeithen, Russell A. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 915 BLOXHAM CUTOFF ROAD, CRAWFORDVILLE, FL 32327 -
LC AMENDMENT 2010-03-08 - -
LC AMENDMENT 2010-02-08 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State