Search icon

STONEWALL FARM OCALA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Haisfield Richard Auth 800 SW 85th Ave, Ocala, FL, 34481
Haisfield Richard Agent 800 SW 85th Ave, Ocala, FL, 34481

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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