SOMERSET ORGANIC FARMS, LLC - Florida Company Profile

Entity Name: | SOMERSET ORGANIC FARMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOMERSET ORGANIC FARMS, 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: | 24 Jan 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L08000008875 |
FEI/EIN Number |
371562066
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1005 B ROAD, SUITE 6, LABELLE, FL, 33935, UN |
Mail Address: | PO BOX 112468, LABELLE, FL, 33975 |
ZIP code: | 33935 |
City: | Labelle |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACKSON MICHEAL | Manager | 254 LAGOON AVE, NAPLES, FL, 34108 |
JACKSON MICHAEL | Agent | 254 LAGOON AVE, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-07 | 1005 B ROAD, SUITE 6, LABELLE, FL 33935 UN | - |
CHANGE OF MAILING ADDRESS | 2011-02-16 | 1005 B ROAD, SUITE 6, LABELLE, FL 33935 UN | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC NAME CHANGE | 2009-04-23 | SOMERSET ORGANIC FARMS, LLC | - |
REGISTERED AGENT NAME CHANGED | 2009-04-15 | JACKSON, MICHAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-15 | 254 LAGOON AVE, NAPLES, FL 34108 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000382106 | LAPSED | 11-CA-000476 | HILLSBOROUGH CIRCUIT COURT | 2011-06-16 | 2016-06-21 | $29,919.72 | COUNCIL-OXFORD, INC., 514 CAMERON DRIGGERS DRIVE, RUSKIN, FLORIDA 33570 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-02-16 |
REINSTATEMENT | 2010-09-28 |
LC Name Change | 2009-04-23 |
ANNUAL REPORT | 2009-04-15 |
Florida Limited Liability | 2008-01-24 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State