Search icon

FERTILE DIRT, LLC - Florida Company Profile

Company Details

Entity Name: FERTILE DIRT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERTILE DIRT, 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: 06 Apr 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Sep 2022 (2 years ago)
Document Number: L10000037229
FEI/EIN Number 272302382

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

Address: 211 S 3rd Street, Flagler Beach, FL, 32136, US
Mail Address: P.O. BOX 753, FLAGLER BEACH, FL, 32136
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLINE CARLA Authorized Member PO BOX 753, FLAGLER BEACH, FL, 32136
ZIMMERMAN CELENA Authorized Member PO BOX 753, FLAGLER BEACH, FL, 32136
CLINE CIJI Authorized Member PO BOX 753, FLAGLER BEACH, FL, 32136
Cline Diane J Agent 1309 S Flagler Ave, Flagler Beach, FL, 32136

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-09-22 - -
CHANGE OF MAILING ADDRESS 2022-09-22 211 S 3rd Street, Flagler Beach, FL 32136 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 211 S 3rd Street, Flagler Beach, FL 32136 -
REINSTATEMENT 2017-04-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 1309 S Flagler Ave, Flagler Beach, FL 32136 -
REGISTERED AGENT NAME CHANGED 2017-04-25 Cline, Diane J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-03
LC Amendment 2022-09-22
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-04-25
ANNUAL REPORT 2012-03-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State