Search icon

MARGO'S BLUEBERRY FARM, LLC - Florida Company Profile

Company Details

Entity Name: MARGO'S BLUEBERRY FARM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARGO'S BLUEBERRY 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: 25 Mar 2008 (17 years ago)
Document Number: L08000030427
FEI/EIN Number 203145208

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

Address: 15040 ECKERLEY DR., BROOKSVILLE, FL, 34614, US
Mail Address: 15056 ECKERLEY DR., BROOKSVILLE, FL, 34614
ZIP code: 34614
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURCHIO ANTHONY J Managing Member 15056 ECKERLEY DR., BROOKSVILLE, FL, 34614
MURCHIO MARGO L Managing Member 15056 ECKERLEY DR., BROOKSVILLE, FL, 34614
McMann Hunter M Auth 11003 Knuckey Rd., Brooksville, FL, 34614
Murchio McKayla Auth 15056 ECKERLEY DR., BROOKSVILLE, FL, 34614
MURCHIO ANTHONY J Agent 15056 ECKERLEY DR., BROOKSVILLE, FL, 34614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 15040 ECKERLEY DR., BROOKSVILLE, FL 34614 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000443406 TERMINATED 1000000986613 HERNANDO 2024-04-13 2044-07-17 $ 3,594.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000076717 TERMINATED 1000000854835 HERNANDO 2020-01-15 2040-02-05 $ 1,548.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State