Search icon

J&J FARMS NC, LLC - Florida Company Profile

Company Details

Entity Name: J&J FARMS NC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J&J FARMS NC, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jul 2008 (17 years ago)
Date of dissolution: 14 Jul 2023 (2 years ago)
Last Event: LC STMNT OF TERM
Event Date Filed: 14 Jul 2023 (2 years ago)
Document Number: L08000069782
FEI/EIN Number 263372356

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

Address: 1500 Corporate Center Way, Wellington, FL, 33414, US
Mail Address: 1500 Corporate Center Way, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN DEAN Chief Financial Officer 1001 N. Warson Road, Ste. 200, St. Louis, MO, 63132
Crisp Matthew B President 1001 N. Warson Road, Ste. 200, St. Louis, MO, 63132
Fundler Yevgeny Secretary 1001 N. Warson Road, Ste. 200, St. Louis, MO, 63132
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF TERM 2023-07-14 - -
LC NOTICE OF DISSOLUTION 2023-05-30 - -
LC VOLUNTARY DISSOLUTION 2023-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 1500 Corporate Center Way, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2023-02-13 1500 Corporate Center Way, Wellington, FL 33414 -
REGISTERED AGENT NAME CHANGED 2022-04-05 Cogency Global, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 115 N. Calhoun Street, Suite 4, Talahassee, FL 32301 -

Documents

Name Date
CORLCSTERM 2023-07-14
CORLCNDIS 2023-05-30
LC Voluntary Dissolution 2023-05-24
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State