Entity Name: | SLOW WALKIN BARNSTORMERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SLOW WALKIN BARNSTORMERS, 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: | 19 Oct 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2022 (3 years ago) |
Document Number: | L10000108786 |
FEI/EIN Number |
273820580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18500 L-1 Dike Rd., Clewiston, FL, 33440, US |
Mail Address: | 446 Airport Rd., Frostproof, FL, 33843, US |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS JOHN | Managing Member | 446 Airport Rd., Frostproof, FL, 33843 |
Davis Brandon J | Auth | 127 Pearl Ave., Tavernier, FL, 33070 |
Davis III John WDr. | Auth | 2615 N Federal HWY, Lake Worth Bch, FL, 334606386 |
DAVIS JOHN | Agent | 446 Airport Rd., Frostproof, FL, 33843 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | 18500 L-1 Dike Rd., Clewiston, FL 33440 | - |
CHANGE OF MAILING ADDRESS | 2017-04-20 | 18500 L-1 Dike Rd., Clewiston, FL 33440 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-20 | 446 Airport Rd., Frostproof, FL 33843 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-16 | DAVIS, JOHN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-04-21 |
REINSTATEMENT | 2022-10-19 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State