Search icon

HTK FARMS, LLC - Florida Company Profile

Company Details

Entity Name: HTK FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HTK FARMS, 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: 04 Feb 2010 (15 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 06 Sep 2023 (2 years ago)
Document Number: L10000013388
FEI/EIN Number 271971250

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

Address: 479 NE 446TH STREET, OLD TOWN, FL, 32680, US
Mail Address: 479 NE 446TH STREET, OLD TOWN, FL, 32680, US
ZIP code: 32680
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRREVOCABLE TRUST FBO HERMAN SANCHEZ, III Managing Member 479 NE 446TH STREET, OLD TOWN, FL, 32680
SANCHEZ VIRGINIA Agent 479 NE 446TH STREET, OLD TOWN, FL, 32680
THE HERMAN SANCHEZ, JR TRUST Managing Member 479 NE 446TH STREET, OLD TOWN, FL, 32680
IRREVOCABLE TRUST FBO KELBY SANCHEZ Managing Member 479 NE 446TH STREET, OLD TOWN, FL, 32680
THE VIRGINIA SANCHEZ TRUST Managing Member 479 NE 446TH STREET, OLD TOWN, FL, 32680

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2023-09-06 - -
LC STMNT OF AUTHORITY 2016-03-25 - -
LC STMNT OF AUTHORITY 2015-02-25 - -
REGISTERED AGENT NAME CHANGED 2011-02-04 SANCHEZ, VIRGINIA -

Documents

Name Date
ANNUAL REPORT 2024-03-15
CORLCAUTH 2023-09-06
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-06
CORLCAUTH 2016-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State