Search icon

SECKEL BLANCHARD FARM LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SECKEL BLANCHARD FARM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SECKEL BLANCHARD FARM 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: 04 Mar 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Nov 2018 (6 years ago)
Document Number: L08000023270
FEI/EIN Number 262205064

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

Address: 1552 CANOPY OAKS BLVD., PALM HARBOR, FL, 34683
Mail Address: 1552 CANOPY OAKS BLVD., PALM HARBOR, FL, 34683
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SECKEL BLANCHARD FARM LLC, ILLINOIS LLC_02565854 ILLINOIS

Key Officers & Management

Name Role Address
HUNTER SHERYL S Manager 101 E. Kennedy Blvd., TAMPA, FL, 33602
SECKEL SEAN P Manager 1552 CANOPY OAKS BLVD., PALM HARBOR, FL, 34683
SECKEL SHARON Manager 8 PALM TERRACE, BELLEAIR, FL, 33756
HUNTER SHERYL S Agent 101 E. Kennedy Boulevard, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-21 HUNTER, SHERYL S. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 101 E. Kennedy Boulevard, Suite 2700, Tampa, FL 33602 -
LC AMENDMENT 2018-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-01 1552 CANOPY OAKS BLVD., PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2018-11-01 1552 CANOPY OAKS BLVD., PALM HARBOR, FL 34683 -

Documents

Name Date
ANNUAL REPORT 2024-09-04
AMENDED ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-17
LC Amendment 2018-11-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State