Search icon

FARMERS CORN, LLC - Florida Company Profile

Company Details

Entity Name: FARMERS CORN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FARMERS CORN, 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: 19 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2016 (9 years ago)
Document Number: L12000133274
FEI/EIN Number 47-3469495

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

Address: 4008 24TH AVE NE, Naples, FL, 34120, US
Mail Address: 4008 24TH AVE NE, Naples, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUEVARA RICHARD L Manager 4008 24TH AVE NE, Naples, FL, 34120
GUEVARA RICHARD Agent 4008 24TH AVE NE, Naples, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000141264 YETI SCOOPS ACTIVE 2021-10-20 2026-12-31 - 4008 24TH AVE NE, NAPLES, FL, 34120
G18000006603 NATURES GIFTS EXPIRED 2018-01-11 2023-12-31 - 9911 W OKEECHOBEE ROAD, #302, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 4008 24TH AVE NE, Naples, FL 34120 -
CHANGE OF MAILING ADDRESS 2019-03-21 4008 24TH AVE NE, Naples, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 4008 24TH AVE NE, Naples, FL 34120 -
REINSTATEMENT 2016-03-01 - -
REGISTERED AGENT NAME CHANGED 2016-03-01 GUEVARA, RICHARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State