Search icon

4 GIRLS FARM, LLC - Florida Company Profile

Company Details

Entity Name: 4 GIRLS FARM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4 GIRLS 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: 18 Mar 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000026513
FEI/EIN Number NOT APPLICABLE

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

Address: 4947 FOWLSTOWN RD, ATTAPULGUS, GA, 23338
Mail Address: 254 HWY 98, APALACHICOLA, FL, 32320, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS DONIE J Managing Member 311 BRIDLE PATH, NORTH AUGUSTA, SC, 29860
DURHAM PATRICIA Agent 254 HWY 98, APALACHICOLA, FL, 32320

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-02-18 DURHAM, PATRICIA -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 254 HWY 98, APALACHICOLA, FL 32320 -
CHANGE OF MAILING ADDRESS 2015-04-24 4947 FOWLSTOWN RD, ATTAPULGUS, GA 23338 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-21 4947 FOWLSTOWN RD, ATTAPULGUS, GA 23338 -
REINSTATEMENT 2011-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-07-29 - -
LC ARTICLE OF CORRECTION 2009-04-16 - -

Documents

Name Date
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-06-14
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-09
REINSTATEMENT 2011-01-21
Reg. Agent Change 2010-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State