Entity Name: | POND RIVER FARMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POND RIVER FARMS, 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: |
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: | 23 Mar 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2011 (13 years ago) |
Document Number: | L09000028430 |
FEI/EIN Number |
263815054
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 224 David Porter Court, Saint Marys, GA, 31558, US |
Mail Address: | P.O. BOX 5245, ST. MARYS, GA, 31588 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHN W. NICHOLS, CPA | Agent | 1635 Eagle Harbor Parkway Suite 4, FLEMING ISLAND, FL, 32003 |
STOVER JOSEPH T | Manager | 224 David Porter Court, Saint Marys, GA, 31558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 224 David Porter Court, Saint Marys, GA 31558 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-09 | 1635 Eagle Harbor Parkway Suite 4, FLEMING ISLAND, FL 32003 | - |
PENDING REINSTATEMENT | 2011-11-03 | - | - |
REINSTATEMENT | 2011-11-02 | - | - |
CHANGE OF MAILING ADDRESS | 2011-11-02 | 224 David Porter Court, Saint Marys, GA 31558 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CONVERSION | 2009-03-23 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000095101 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State