Entity Name: | CA C'EST BON FARMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CA C'EST BON 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: |
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: | 16 Jul 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Mar 2020 (5 years ago) |
Document Number: | L10000075314 |
FEI/EIN Number |
450886967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12085 FOLSOM ROAD, SANDERSON, FL, 32087, US |
Mail Address: | P O BOX 729, Glen St Mary, FL, 32040, US |
ZIP code: | 32087 |
County: | Baker |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEBLANC DEENA | Managing Member | 12085 FOLSOM ROAD, SANDERSON, FL, 32087 |
LEBLANC JEFF | Managing Member | 12085 FOLSOM ROAD, SANDERSON, FL, 32087 |
LEBLANC DEENA T | Agent | 12085 FOLSOM ROAD, SANDERSON, FL, 32087 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 12085 FOLSOM ROAD, SANDERSON, FL 32087 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 12085 FOLSOM ROAD, SANDERSON, FL 32087 | - |
CHANGE OF MAILING ADDRESS | 2022-04-07 | 12085 FOLSOM ROAD, SANDERSON, FL 32087 | - |
REINSTATEMENT | 2020-03-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-28 | LEBLANC, DEENA T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2012-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-06-18 |
REINSTATEMENT | 2020-03-28 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-08-25 |
ANNUAL REPORT | 2014-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State