Entity Name: | N L FARMING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Sep 2008 (16 years ago) |
Date of dissolution: | 20 Mar 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Mar 2017 (8 years ago) |
Document Number: | L08000085499 |
FEI/EIN Number | 900444239 |
Address: | 2182 Stacil Circle, NAPLES, FL, 34109, US |
Mail Address: | 3631 1st Ave NW, NAPLES, FL, 34120, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPOS PEDRO | Agent | 2182 STACIL CIRCLE, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
CAMPOS PEDRO | Manager | 2182 STACIL CIRCLE, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-03-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-30 | 2182 Stacil Circle, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-30 | 2182 Stacil Circle, NAPLES, FL 34109 | No data |
REGISTERED AGENT NAME CHANGED | 2012-01-04 | CAMPOS, PEDRO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-04 | 2182 STACIL CIRCLE, NAPLES, FL 34109 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-01-04 |
Reg. Agent Change | 2011-11-18 |
Reg. Agent Resignation | 2011-09-27 |
ANNUAL REPORT | 2011-01-20 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-02-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State