Search icon

FARMER JAY LLC - Florida Company Profile

Company Details

Entity Name: FARMER JAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FARMER JAY 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: 16 Nov 2010 (14 years ago)
Document Number: L10000118872
FEI/EIN Number 273974959

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

Address: 9900 Callan Ct, Boynton Beach, FL, 33472, US
Mail Address: 9900 Callan Ct, Boynton Beach, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCobb Jason L Managing Member 9900 Callan Ct, Boynton Beach, FL, 33472
ALFONSO DENIA Managing Member 9900 Callan Ct, Boynton Beach, FL, 33472
McCobb Jason L Agent 6586 Hypoloxo Rd, Lake Worth, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000087309 DON'T BET THE FARM EXPIRED 2015-08-24 2020-12-31 - 21218 ST. ANDREWS BLVD, # 600, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 9900 Callan Ct, Boynton Beach, FL 33472 -
CHANGE OF MAILING ADDRESS 2023-02-03 9900 Callan Ct, Boynton Beach, FL 33472 -
REGISTERED AGENT NAME CHANGED 2023-02-03 McCobb, Jason L. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 6586 Hypoloxo Rd, #249, Lake Worth, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State