Entity Name: | MY YARD FARM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MY YARD 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. |
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: | 14 Sep 2009 (16 years ago) |
Date of dissolution: | 29 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2019 (6 years ago) |
Document Number: | L09000088183 |
FEI/EIN Number |
270959973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5729 La Belle St, Belle Isle, FL, 32809, US |
Mail Address: | 5729 La Belle St, Belle Isle, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELENDY HENRY A | Manager | 5729 La Belle St, Belle Isle, FL, 32809 |
MELENDY HENRY A | Agent | 5729 La Belle St, Belle Isle, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-15 | 5729 La Belle St, Belle Isle, FL 32809 | - |
CHANGE OF MAILING ADDRESS | 2016-09-15 | 5729 La Belle St, Belle Isle, FL 32809 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-15 | 5729 La Belle St, Belle Isle, FL 32809 | - |
LC DISSOCIATION MEM | 2015-03-06 | - | - |
REINSTATEMENT | 2014-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-11-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000100788 | TERMINATED | 1000000703956 | ORANGE | 2016-01-26 | 2026-02-04 | $ 688.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15000560348 | TERMINATED | 1000000675117 | ORANGE | 2015-04-27 | 2025-05-11 | $ 785.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-09-15 |
ANNUAL REPORT | 2015-04-30 |
CORLCDSMEM | 2015-03-06 |
REINSTATEMENT | 2014-09-30 |
REINSTATEMENT | 2013-11-13 |
ANNUAL REPORT | 2012-03-03 |
ANNUAL REPORT | 2011-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State