Entity Name: | COUNTRY GARDEN FEED LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COUNTRY GARDEN FEED 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: |
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 Oct 2009 (16 years ago) |
Document Number: | L09000104167 |
FEI/EIN Number |
271179442
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2496 TOMOKA FARMS RD, PORT ORANGE, FL, 32128 |
Mail Address: | 2084 Halifax Dr, Port Orange, FL, 32128, US |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLASNAK REBECCA E | Manager | 2084 HALIFAX DR, PORT ORANGE, FL, 32128 |
Abrams Sheila | Agent | 2515 Tomoka Farms Rd, PORT ORANGE, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-30 | 2496 TOMOKA FARMS RD, PORT ORANGE, FL 32128 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-18 | Abrams, Sheila | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-18 | 2515 Tomoka Farms Rd, PORT ORANGE, FL 32128 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000627042 | TERMINATED | 1000000973738 | VOLUSIA | 2023-12-13 | 2043-12-20 | $ 1,156.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State