Search icon

O.M. FARM, LLC. - Florida Company Profile

Company Details

Entity Name: O.M. FARM, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

O.M. FARM, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jan 2011 (14 years ago)
Date of dissolution: 02 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: L11000004188
FEI/EIN Number 274667491

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

Address: 14424 129TH ROAD, LIVE OAK, FL, 32060
Mail Address: 14424 129TH ROAD, LIVE OAK, FL, 32060
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ OMAR Managing Member 14424 129TH ROAD, LIVE OAK, FL, 32060
AVILA MARTA Managing Member 14424 129TH ROAD, LIVE OAK, FL, 32060
AVILA MARTA Agent 14424 129TH ROAD, LIVE OAK, FL, 32060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-09 14424 129TH ROAD, LIVE OAK, FL 32060 -
CHANGE OF MAILING ADDRESS 2025-12-09 14424 129TH ROAD, LIVE OAK, FL 32060 -
CHANGE OF MAILING ADDRESS 2024-12-09 14424 129TH ROAD, LIVE OAK, FL 32060 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-09 14424 129TH ROAD, LIVE OAK, FL 32060 -
VOLUNTARY DISSOLUTION 2024-04-02 - -
REGISTERED AGENT NAME CHANGED 2022-03-02 AVILA, MARTA -
REINSTATEMENT 2022-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-02
ANNUAL REPORT 2023-02-06
REINSTATEMENT 2022-03-02
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State