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. |
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 |
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 |
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 | - | - |
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