Entity Name: | IDLEWILD FARM AND AQUATICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IDLEWILD FARM AND AQUATICS, 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: | 19 Nov 2007 (17 years ago) |
Date of dissolution: | 09 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Apr 2020 (5 years ago) |
Document Number: | L07000116480 |
FEI/EIN Number |
331190914
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12880 Indian Mound Road, Wellington, FL, 33449-8248, US |
Mail Address: | 12880 Indian Mound Road, Wellington, FL, 33449-8248, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IDLEWILD STABLES, INC. | Managing Member | - |
GRIMES JOHN | Agent | 12880 Indian Mound Road, Wellington, FL, 334498248 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-13 | GRIMES, JOHN | - |
REINSTATEMENT | 2017-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 12880 Indian Mound Road, Wellington, FL 33449-8248 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | 12880 Indian Mound Road, Wellington, FL 33449-8248 | - |
CHANGE OF MAILING ADDRESS | 2016-04-25 | 12880 Indian Mound Road, Wellington, FL 33449-8248 | - |
REINSTATEMENT | 2012-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-04-09 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-16 |
REINSTATEMENT | 2017-11-13 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-09-17 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-06-10 |
REINSTATEMENT | 2012-10-02 |
ANNUAL REPORT | 2011-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State