Search icon

STILES FARM, LLC - Florida Company Profile

Company Details

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

STILES 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: 13 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000067169
FEI/EIN Number 270557775

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

Address: 3375-G Capital Circle NE, TALLAHASSEE, FL, 32308, US
Mail Address: 3375-G Capital Circle NE, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMSON FRED Manager 3375-G CAPITAL CIRCLE NE, TALLAHASSEE, FL, 32308
Thomson Fred Agent 3375-G Capital Circle NE, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2019-03-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 3375-G Capital Circle NE, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 3375-G Capital Circle NE, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2018-04-27 3375-G Capital Circle NE, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2018-04-27 Thomson, Fred -
LC AMENDMENT 2013-06-20 - -
REINSTATEMENT 2011-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
LC Amendment 2019-03-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State