Entity Name: | HEAVEN CAN WAIT FARM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Apr 2010 (15 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 17 Oct 2019 (5 years ago) |
Document Number: | L10000045361 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 11600 NW HWY 225A, REDDICK, FL, 32686 |
Mail Address: | 11600 NW HWY 225A, REDDICK, FL, 32686 |
ZIP code: | 32686 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEAUCHAMP ROBERT J | Agent | 105 E. PARK AVE, CHIEFLAND, FL, 32626 |
Name | Role | Address |
---|---|---|
SUZANNE L. DECHAMPLAIN TRUST | Managing Member | 11600 NW HWY 225A, REDDICK, FL, 32686 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2019-10-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-17 | BEAUCHAMP, ROBERT J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-17 | 105 E. PARK AVE, CHIEFLAND, FL 32626 | No data |
CHANGE OF MAILING ADDRESS | 2011-02-11 | 11600 NW HWY 225A, REDDICK, FL 32686 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-10 | 11600 NW HWY 225A, REDDICK, FL 32686 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-07-16 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-23 |
CORLCRACHG | 2019-10-17 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State