Search icon

FLATWOODS DAIRY, LLC - Florida Company Profile

Company Details

Entity Name: FLATWOODS DAIRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLATWOODS DAIRY, 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: 05 Oct 2009 (16 years ago)
Date of dissolution: 08 Dec 2015 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2015 (9 years ago)
Document Number: L09000096117
FEI/EIN Number APPLIED FOR

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

Mail Address: POST OFFICE BOX 308, TRENTON, FL, 32693, US
Address: 9366 NW 185TH STREET, STARKE, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHAAP ARTHUR F Managing Member 650 Curry Road O, Clovis, NM, 88101
JOHNSON THOMAS E Manager 413 CRL, Clovis, NM, 88101
BURT THEODORE MESQ Agent 403 East Wade Street, TRENTON, FL, 32693

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-12-08 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 403 East Wade Street, TRENTON, FL 32693 -
REGISTERED AGENT NAME CHANGED 2012-04-12 BURT, THEODORE M, ESQ -
CHANGE OF MAILING ADDRESS 2012-04-12 9366 NW 185TH STREET, STARKE, FL 32091 -
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-11-25 - -

Documents

Name Date
LC Voluntary Dissolution 2015-12-08
Reg. Agent Resignation 2015-11-12
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-12
REINSTATEMENT 2011-10-06
REINSTATEMENT 2010-12-20
LC Amendment 2009-11-25
Florida Limited Liability 2009-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State