Search icon

CEDAR KEY FARMS, LLC

Company Details

Entity Name: CEDAR KEY FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Dec 2007 (17 years ago)
Document Number: L07000127482
FEI/EIN Number NOT APPLICABLE
Address: 201 S Apopka Ave, INVERNESS, FL, 34452, US
Mail Address: 201 S Apopka Ave, INVERNESS, FL, 34452, US
ZIP code: 34452
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
POSPIECH RICHARD L Agent 201 S Apopka Ave, INVERNESS, FL, 34452

President

Name Role Address
POSPIECH RICHARD L President 201 S Apopka Ave, INVERNESS, FL, 34452

Vice President

Name Role Address
Pospiech Hunter D Vice President 201 S. APOPKA AVENUE, INVERNESS, FL, 34452
Carswell John M Vice President 201 S. APOPKA AVENUE, INVERNESS, FL, 34452

Chairman

Name Role Address
Carswell John M Chairman 201 S. APOPKA AVENUE, INVERNESS, FL, 34452

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 8017 E Watson, INVERNESS, FL 34450 No data
CHANGE OF MAILING ADDRESS 2025-01-23 8017 E Watson, INVERNESS, FL 34450 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 8017 E Watson St, INVERNESS, FL 34450 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 201 S Apopka Ave, INVERNESS, FL 34452 No data
CHANGE OF MAILING ADDRESS 2013-01-25 201 S Apopka Ave, INVERNESS, FL 34452 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 201 S Apopka Ave, INVERNESS, FL 34452 No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-06-27
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State