Search icon

COUNTRY GARDEN FEED LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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