Search icon

SOUTHERN ORGANIC FARMS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN ORGANIC FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN ORGANIC 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.
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: 21 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jun 2023 (2 years ago)
Document Number: L11000047610
FEI/EIN Number APPLIED FOR

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

Address: 4231 Lakemore Dr, Tallahassee, FL, 32303, US
Mail Address: 1400 VILLAGE SQUARE BLVD., TALLAHASSEE, FL, 32312, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMIS KATHLEEN L Managing Member 4231 LAKEMORE DR, TALLAHASSEE, FL, 32303
Jamis KATHLEEN L Agent 4231 LAKEMORE DRIVE, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-09 Jamis, KATHLEEN L -
LC AMENDMENT 2023-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-16 4231 Lakemore Dr, Tallahassee, FL 32303 -
CHANGE OF MAILING ADDRESS 2023-06-16 4231 Lakemore Dr, Tallahassee, FL 32303 -
REGISTERED AGENT NAME CHANGED 2023-06-16 DRIVE, KATHLEEN L -
REGISTERED AGENT ADDRESS CHANGED 2023-06-16 4231 LAKEMORE DRIVE, 123 SOUTH CALHOUN STREET, TALLAHASSEE, FL 32303 -
REINSTATEMENT 2013-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-04
LC Amendment 2023-06-16
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State