Entity Name: | KESTRAL RIDGE FARM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KESTRAL RIDGE FARM 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: |
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: | 16 Dec 2008 (16 years ago) |
Date of dissolution: | 21 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Jan 2020 (5 years ago) |
Document Number: | L08000114759 |
FEI/EIN Number |
453795011
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12380 SW 140th Loop, Dunnellon, FL, 34432, US |
Mail Address: | 12380 SW 140th Loop, Dunnellon, FL, 34432, US |
ZIP code: | 34432 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT GLEN A | Managing Member | 12380 SW 140th Loop, Dunnellon, FL, 34432 |
WRIGHT GLEN A | Agent | 12380 SW 140th Loop, Dunnellon, FL, 34432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000112791 | WRIGHT BROS DAIRY | EXPIRED | 2011-11-21 | 2016-12-31 | - | 8291 N.W. 120TH STREET, REDDICK, FL, 32686-4514 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 12380 SW 140th Loop, Dunnellon, FL 34432 | - |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 12380 SW 140th Loop, Dunnellon, FL 34432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 12380 SW 140th Loop, Dunnellon, FL 34432 | - |
LC AMENDMENT AND NAME CHANGE | 2010-03-23 | KESTRAL RIDGE FARM LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-21 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-13 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-02-17 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State