Search icon

SOMERSET ORGANIC FARMS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
JACKSON MICHEAL Manager 254 LAGOON AVE, NAPLES, FL, 34108
JACKSON MICHAEL Agent 254 LAGOON AVE, NAPLES, FL, 34108

Events

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 -

Debts

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

Documents

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-10-22
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State