Search icon

VAN METER FARMS, LLC - Florida Company Profile

Company Details

Entity Name: VAN METER FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VAN METER FARMS, 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: 14 Nov 2012 (12 years ago)
Document Number: L08000049291
FEI/EIN Number 26-2664282

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

Address: 121 MONTURA DRIVE, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 121 MONTURA DRIVE, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Waldron Cynthia A Co 121 MONTURA DRIVE, PONTE VEDRA BEACH, FL, 32082
Waldron Cynthia A Treasurer 121 MONTURA DRIVE, PONTE VEDRA BEACH, FL, 32082
CROWE LINDA V Co 6310 VICKSBURG DRIVE, PENSACOLA, FL, 32503
CROWE LINDA V Treasurer 6310 VICKSBURG DRIVE, PENSACOLA, FL, 32503
Brewer J. Cole Esq. Agent 124 NORTH BREVARD AVENUE, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 121 MONTURA DRIVE, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2024-04-23 121 MONTURA DRIVE, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2022-04-29 Brewer, J. Cole , Esq. -
REINSTATEMENT 2012-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State