Search icon

HURRICANE CREEK FARM, LLC - Florida Company Profile

Company Details

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

HURRICANE CREEK 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2011 (14 years ago)
Document Number: L09000004666
FEI/EIN Number 32-0272263

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

Mail Address: 4471 Legendary Drive, Destin, FL, 32541, US
Address: 1390 HURRICANE CREEK ROAD, WESTVILLE, FL, 32464, US
ZIP code: 32464
County: Holmes
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bos Peter HJr. Chief Executive Officer 4471 Legendary Drive, Destin, FL, 32541
Knowles Pete Chief Operating Officer 4471 Legendary Drive, Destin, FL, 32541
Blocker Tracie Chief Financial Officer 4471 Legendary Drive, Destin, FL, 32541
Legler Mitchell WJr. Chie 4471 Legendary Drive, Destin, FL, 32541
Ward Lori E Secretary 4471 Legendary Drive, Destin, FL, 32541
Ward Lori EEsq. Agent 4471 Legendary Drive, Destin, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-27 Ward, Lori Ellen, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 4471 Legendary Drive, Destin, FL 32541 -
CHANGE OF MAILING ADDRESS 2015-04-30 1390 HURRICANE CREEK ROAD, WESTVILLE, FL 32464 -
REINSTATEMENT 2011-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State