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