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. |
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 |
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 |
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 |
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 | - |
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