Entity Name: | PALMETTO CREEK FARMS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PALMETTO CREEK FARMS L.L.C. 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: | 11 Feb 2008 (17 years ago) |
Date of dissolution: | 25 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Mar 2022 (3 years ago) |
Document Number: | L08000015240 |
FEI/EIN Number |
262977982
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 511 LAKE LOTELA DR, AVON PARK, FL, 33825 |
Mail Address: | 511 LAKE LOTELA DR, AVON PARK, FL, 33825, US |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOOD JAMES W | Manager | 511 LAKE LOTELA DR., AVON PARK, FL, 33825 |
WOOD DEBORAH E | Managing Member | 511 LAKE LOTELA DR., AVON PARK, FL, 33825 |
WOOD JAMES W | Agent | 511 LAKE LOTELA DR, AVON PARK, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-10 | WOOD, JAMES WJR | - |
REINSTATEMENT | 2021-01-10 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-10 | 511 LAKE LOTELA DR, AVON PARK, FL 33825 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-02 | 511 LAKE LOTELA DR, AVON PARK, FL 33825 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-02 | 511 LAKE LOTELA DR, AVON PARK, FL 33825 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-25 |
REINSTATEMENT | 2021-01-10 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-02-20 |
ANNUAL REPORT | 2012-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State