Search icon

SABANA FARM, LLC - Florida Company Profile

Company Details

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

SABANA 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: 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: 03 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Apr 2021 (4 years ago)
Document Number: L12000061110
FEI/EIN Number 45-5316070

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

Address: 3718 NW 44TH AVENUE, OCALA, FL, 34482
Mail Address: 3718 NW 44TH AVENUE, OCALA, FL, 34482
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRA NESSI MIGDALY J Manager 3718 NW 44TH AVENUE, OCALA, FL, 34482
HERNANDEZ F. IVAN N Manager 3718 NW 44TH AVENUE, OCALA, FL, 34482
Serra Migdaly JMGR Agent 3718 NW 44TH AVENUE, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-04-28 - -
REGISTERED AGENT NAME CHANGED 2013-05-01 Serra, Migdaly J, MGR -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 3718 NW 44TH AVENUE, OCALA, FL 34482 -
LC AMENDMENT 2013-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-12 3718 NW 44TH AVENUE, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2013-02-12 3718 NW 44TH AVENUE, OCALA, FL 34482 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000611412 TERMINATED 1000000908863 MARION 2021-11-22 2031-11-24 $ 1,380.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-16
LC Amendment 2021-04-28
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State