Search icon

UTOPIA FARMS II, LLC - Florida Company Profile

Company Details

Entity Name: UTOPIA FARMS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UTOPIA FARMS II, 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: 18 Dec 2007 (17 years ago)
Document Number: L07000125338
FEI/EIN Number 113830427

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

Mail Address: PO BOX 937, PALMETTO, FL, 34220, US
Address: 721 7th St W, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER BRIAN H Managing Member 721 7th St W, PALMETTO, FL, 34221
BLALOCK, WALTERS, HELD & JOHNSON, P.A. Agent 802 11TH STREET WEST, BRADENTON, FL, 342057734

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 721 7th St W, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2022-03-09 721 7th St W, PALMETTO, FL 34221 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000085672 TERMINATED 1000000916227 MANATEE 2022-02-14 2032-02-16 $ 35,294.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000213971 TERMINATED 2019-CA-4524 MANATEE COUNTY 2020-04-27 2025-05-15 $1,119,997.20 SEEDWAY, LLC, 1734 RAILROAD PLACE, HALL, NY, 14663
J19000829042 TERMINATED 2019-CA-004446-O ORANGE COUNTY CIRCUIT COURT,FL 2019-12-05 2024-12-24 $894,211.75 HOWARD FERTILIZER & CHEMICAL COMPANY, INC., 8306 S. ORANGE AVE., ORLANDO, FL 32809

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344785555 0420600 2020-06-11 18900 SR 64, BRADENTON, FL, 34202
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2020-06-11
Case Closed 2020-09-16

Related Activity

Type Inspection
Activity Nr 1415385
Health Yes
344153853 0420600 2019-07-03 18900 SR 64, BRADENTON, FL, 34202
Inspection Type Fat/Cat
Scope Complete
Safety/Health Health
Close Conference 2019-07-03
Case Closed 2020-08-24

Related Activity

Type Referral
Activity Nr 1470560
Health Yes
Type Accident
Activity Nr 1471108

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2019-12-19
Abatement Due Date 2020-02-07
Current Penalty 7956.0
Initial Penalty 13260.0
Final Order 2020-01-10
Nr Instances 1
Nr Exposed 93
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to the hazard of heat-related illness: a) On or about and at times prior to July 27, 2019, employees were exposed to conditions of high ambient heat from the sun during the performance of their job duties, including stake removal. A calculated Wet Bulb Globe Temperature (WBGT) ranged from 79.0°F to 92.3°F (Heat Index range of 82°F to 101.5°F) while working outdoors performing moderate manual labor and wearing long sleeves and pants. Employees were exposed heat-related illnesses, including but not limited to heat exhaustion and heat stroke.
343756391 0418800 2019-02-04 932 5TH AVENUE W, PALMETTO, FL, 34221
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2019-02-04
Case Closed 2019-08-30

Related Activity

Type Accident
Activity Nr 1422755

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2019-07-26
Abatement Due Date 2019-08-21
Current Penalty 10608.0
Initial Penalty 13260.0
Final Order 2019-08-12
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to a crushing hazard: On or about 2/1/2019, at 8200 North Oil Well Grade Rd, lmmokalee, FL 34142, employees who were performing farm work were exposed to being crushed by a flatbed truck that was operating in reverse direction.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7445277108 2020-04-14 0455 PPP 43175 SR 70E PO Box 250, Myakka City, FL, 34251
Loan Status Date 2022-04-12
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2461300
Loan Approval Amount (current) 2461300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 100631
Servicing Lender Name Greater Nevada CU
Servicing Lender Address 451 Eagle Station Ln, CARSON CITY, NV, 89701-6494
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Myakka City, MANATEE, FL, 34251-0001
Project Congressional District FL-16
Number of Employees 416
NAICS code 111219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2229309.17
Forgiveness Paid Date 2021-11-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State