Search icon

HEAVENLY FARMS, LLC - Florida Company Profile

Company Details

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

HEAVENLY 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: 26 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Dec 2023 (a year ago)
Document Number: L10000033537
FEI/EIN Number 27-2205779

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

Address: 6502 Bulb Farm Rd, Wellbourne, FL, 32094, US
Mail Address: 6502 Bulb Farm Rd, Wellbourne, FL, 32094, US
ZIP code: 32094
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBBINS RON Manager 1061 NW Eadie St, Davie, FL, 32055
ROBBINS RON Agent 6502 Bulb Farm Rd, Wellbourne, FL, 32094

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000039940 HEAVENLY HAY FARMS ACTIVE 2023-03-28 2028-12-31 - 6502 BULB FARM RD, WELLBOURN, FL, 32094

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-12-18 HEAVENLY FARMS, LLC -
CHANGE OF MAILING ADDRESS 2023-12-15 6502 Bulb Farm Rd, Wellbourne, FL 32094 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 6502 Bulb Farm Rd, Wellbourne, FL 32094 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 6502 Bulb Farm Rd, Wellbourne, FL 32094 -
REINSTATEMENT 2020-01-09 - -
REGISTERED AGENT NAME CHANGED 2020-01-09 ROBBINS, RON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
LC Amendment and Name Change 2023-12-18
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-01-09
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-19
REINSTATEMENT 2013-04-03
Florida Limited Liability 2010-03-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State