Search icon

HINRICHS FARMS MANAGEMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: HINRICHS FARMS MANAGEMENT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HINRICHS FARMS MANAGEMENT COMPANY, 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: 16 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2022 (2 years ago)
Document Number: L08000049122
FEI/EIN Number 264306847

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

Address: 202 Valley Ridge Rd, Haverford, PA, 19041, US
Mail Address: c/o Virginia Hinrichs McMichael, 202 Valley Ridge Rd, Haverford, PA, 19041, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINRICHS THOMAS R Manager 1751 MAPLEWOOD LANE, GLENVIEW, IL, 60025
MCMICHAEL VIRGINIA H Manager 202 Valley Ridge Rd, Haverford, PA, 19041
ELWELL BRIAN J Agent 2800 Ocean Drive, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 2800 Ocean Drive, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2022-12-16 ELWELL, BRIAN J -
REINSTATEMENT 2022-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-08 202 Valley Ridge Rd, Haverford, PA 19041 -
CHANGE OF PRINCIPAL ADDRESS 2014-12-17 202 Valley Ridge Rd, Haverford, PA 19041 -
REINSTATEMENT 2014-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-08
REINSTATEMENT 2022-12-16
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-07-29
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State