Search icon

I. M. BALL FARMS, LLC - Florida Company Profile

Company Details

Entity Name: I. M. BALL FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I. M. BALL 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.
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: 28 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2019 (5 years ago)
Document Number: L09000072521
FEI/EIN Number 271613684

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

Address: 3403 Sapp Road, COTTONDALE, FL, 32431, US
Mail Address: P.O. BOX 584, COTTONDALE, FL, 32431, US
ZIP code: 32431
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALL ISAAC M Manager P.O. BOX 584, COTTONDALE, FL, 32431
BALL I. M Agent 3403 SAPP RD, COTTONDALE, FL, 32431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000092949 BALL FARMS GREEN PEANUTS ACTIVE 2023-08-09 2028-12-31 - PO BOX 584, COTTONDALE, FL, 32431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-11 BALL, I. MATTHEW -
REINSTATEMENT 2019-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-11 3403 SAPP RD, COTTONDALE, FL 32431 -
CHANGE OF MAILING ADDRESS 2019-10-11 3403 Sapp Road, COTTONDALE, FL 32431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 3403 Sapp Road, COTTONDALE, FL 32431 -
LC NAME CHANGE 2009-08-04 I. M. BALL FARMS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-11
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8664337205 2020-04-28 0491 PPP 3403 SAPP ROAD, COTTONDALE, FL, 32431-6927
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5416.65
Loan Approval Amount (current) 5416.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17120
Servicing Lender Name Peoples Bank of Graceville
Servicing Lender Address 5306 Brown St, GRACEVILLE, FL, 32440-2236
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address COTTONDALE, JACKSON, FL, 32431-6927
Project Congressional District FL-02
Number of Employees 1
NAICS code 111992
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17120
Originating Lender Name Peoples Bank of Graceville
Originating Lender Address GRACEVILLE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5444.7
Forgiveness Paid Date 2020-11-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State