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