Entity Name: | STONEWALL FARM OCALA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STONEWALL FARM OCALA, 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: |
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: | 31 Jul 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L09000073894 |
FEI/EIN Number |
270855679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 SW 85th Ave, Ocala, FL, 34481, US |
Mail Address: | 800 SW 85th Ave, Ocala, FL, 34481, US |
ZIP code: | 34481 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Haisfield Richard | Auth | 800 SW 85th Ave, Ocala, FL, 34481 |
Haisfield Richard | Agent | 800 SW 85th Ave, Ocala, FL, 34481 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000020227 | HALLMARC STALLIONS | EXPIRED | 2013-02-27 | 2018-12-31 | - | 800 SW 85TH AVENUE, OCALA, FL, 34481 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-12-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-06 | 800 SW 85th Ave, Ocala, FL 34481 | - |
CHANGE OF MAILING ADDRESS | 2018-12-06 | 800 SW 85th Ave, Ocala, FL 34481 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-06 | Haisfield, Richard | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-06 | 800 SW 85th Ave, Ocala, FL 34481 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2010-08-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000767351 | TERMINATED | 1000000493123 | MARION | 2013-04-11 | 2023-04-17 | $ 352.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J13000060427 | TERMINATED | 1000000449607 | MARION | 2012-12-26 | 2033-01-02 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J13000060435 | TERMINATED | 1000000449608 | MARION | 2012-12-26 | 2023-01-02 | $ 4,425.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
REINSTATEMENT | 2018-12-06 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-04-23 |
ADDRESS CHANGE | 2010-10-15 |
LC Amendment | 2010-08-10 |
ANNUAL REPORT | 2010-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State