Search icon

KESTRAL RIDGE FARM LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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