Search icon

FOUNDATION FARM, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: FOUNDATION FARM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOUNDATION 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: 29 Dec 2008 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000117186
FEI/EIN Number 264033593

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

Address: 2921 Twin Oaks Way, Wellington, FL, 33414, US
Mail Address: 2921 Twin Oaks Way, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FOUNDATION FARM, LLC, KENTUCKY 0977003 KENTUCKY
Headquarter of FOUNDATION FARM, LLC, KENTUCKY 1135673 KENTUCKY

Key Officers & Management

Name Role Address
WEDELL VISSE M Managing Member 2921 Twin Oaks Way, Wellington, FL, 33414
WEDELL VISSE Agent 2921 Twin Oaks Way, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 2921 Twin Oaks Way, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2022-04-19 2921 Twin Oaks Way, Wellington, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 2921 Twin Oaks Way, Wellington, FL 33414 -
REINSTATEMENT 2021-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-22 WEDELL, VISSE -
REINSTATEMENT 2019-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-11-21 - -

Documents

Name Date
ANNUAL REPORT 2022-04-19
REINSTATEMENT 2021-02-19
REINSTATEMENT 2019-11-22
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-06-12
ANNUAL REPORT 2014-06-13
REINSTATEMENT 2013-11-21
ANNUAL REPORT 2012-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State