Entity Name: | SEWELL FARMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEWELL 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. |
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: | 22 Mar 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L10000031168 |
FEI/EIN Number |
272794170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4710 DRAWDY ROAD, PLANT CITY, FL, 33567 |
Mail Address: | 4710 DRAWDY ROAD, PLANT CITY, FL, 33567 |
ZIP code: | 33567 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEWELL MARC C | President | 4710 DRAWDY RD, PLANT CITY, FL, 33567 |
DAVIS JAMES C | Agent | 121 NORTH COLLINS STREET, PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-11-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-15 | DAVIS, JAMES CII, ESQ | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000802486 | ACTIVE | 1000000850522 | HILLSBOROU | 2019-12-04 | 2029-12-11 | $ 385.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000586519 | LAPSED | 2018-CA-011983 | CIRCUIT COURT, HILLSBOROUGH | 2019-08-28 | 2024-09-09 | $60,786.12 | E.Z. GROW FARMS LTD., 1771 NORFOLK COUNTY ROAD 23, LANGTON ONTARIO N0E 1G0 CANADA |
J19000230860 | ACTIVE | 1000000820342 | HILLSBOROU | 2019-03-21 | 2029-03-27 | $ 511.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000814947 | LAPSED | 2018-CA-000992-O | ORANGE COUNTY CIRCUIT COURT | 2018-12-04 | 2023-12-20 | $282,812.60 | HOWARD FERTILIZER & CHEMICAL COMPANY, INC., 8306 SOUTH ORANGE AVE., ORLANDO, FL 32809 |
J18000143636 | LAPSED | 18 CA 2010 | HILLSBOROUGH CO. | 2018-03-12 | 2023-04-09 | $118,946.07 | TRIANGLE CHEMICAL COMPANY, 206 LOWER ELM STREET, MACON, GA 31206 |
J17000027906 | ACTIVE | 1000000731066 | HILLSBOROU | 2017-01-05 | 2027-01-13 | $ 440.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J16000491203 | TERMINATED | 1000000719165 | HILLSBOROU | 2016-08-12 | 2026-08-17 | $ 6,624.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-11-15 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-01-27 |
ANNUAL REPORT | 2012-01-25 |
ANNUAL REPORT | 2011-04-25 |
Florida Limited Liability | 2010-03-22 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0000000000718601 | Department of Agriculture | 10.925 - AGRICULTURAL WATER ENHANCEMENT PROGRAM | 2011-08-10 | 2013-09-30 | AGRICULTURAL WATER ENHANCEMENT PROGRAM | |||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State