Search icon

MCCORD FARM TRUST, L.L.C. - Florida Company Profile

Company Details

Entity Name: MCCORD FARM TRUST, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCCORD FARM TRUST, L.L.C. 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 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: L11000094031
FEI/EIN Number 423067676

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

Address: 2455 82ND AVENUE SW, VERO BEACH, FL, 32968, US
Mail Address: 2455 82ND AVENUE SW, VERO BEACH, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCORD TIMOTHY C Manager 2455 82ND AVE SW, VERO BEACH, FL, 32968
MCCORD SUSAN A Manager 311 SUNNY LANE, BELLEAIR, FL, 33756
MCCORD JAMES D Manager 12100 145TH LANE, LARGO, FL, 33774
MCCORD TIMOTHY C Agent 2455 82ND AVENUE SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-10-09 - -
CHANGE OF MAILING ADDRESS 2020-10-09 2455 82ND AVENUE SW, VERO BEACH, FL 32968 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-09 2455 82ND AVENUE SW, VERO BEACH, FL 32968 -
REGISTERED AGENT NAME CHANGED 2020-10-09 MCCORD, TIMOTHY C -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-12 2455 82ND AVENUE SW, VERO BEACH, FL 32968 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-03
LC Amendment 2020-10-09
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-24
REINSTATEMENT 2017-09-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State