Search icon

K. VIERK FARM, LLC - Florida Company Profile

Company Details

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

K. VIERK 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: 14 Sep 2012 (13 years ago)
Date of dissolution: 28 Nov 2022 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Nov 2022 (2 years ago)
Document Number: L12000117842
FEI/EIN Number 46-1163351

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

Address: 316 Wood Street, Fort Collins, CO, 80521, US
Mail Address: 316 Wood Street, Fort Collins, CO, 80521, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carter Blake Managing Member 1245 West Mt. Calvary Road, Rensselaer, IN, 47978
Gauthier Cristin R Managing Member 316 Wood Street, Fort Collins, CO, 80521
GALBRAITH STATUTORY AGENT, LLC Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-11-28 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-25 999 Vanderbilt Beach Rd., Suite 509, Naples, FL 34108 -
REGISTERED AGENT NAME CHANGED 2018-03-22 GALBRAITH STATUTORY AGENT, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 316 Wood Street, Fort Collins, CO 80521 -
CHANGE OF MAILING ADDRESS 2015-04-15 316 Wood Street, Fort Collins, CO 80521 -

Documents

Name Date
LC Voluntary Dissolution 2022-11-28
ANNUAL REPORT 2022-09-20
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-12

Date of last update: 01 May 2025

Sources: Florida Department of State