Search icon

FARMERS CORN, LLC

Company Details

Entity Name: FARMERS CORN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2016 (9 years ago)
Document Number: L12000133274
FEI/EIN Number 47-3469495
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

Agent

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

Manager

Name Role Address
GUEVARA RICHARD L Manager 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 No data 4008 24TH AVE NE, NAPLES, FL, 34120
G18000006603 NATURES GIFTS EXPIRED 2018-01-11 2023-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2019-03-21 4008 24TH AVE NE, Naples, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 4008 24TH AVE NE, Naples, FL 34120 No data
REINSTATEMENT 2016-03-01 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-01 GUEVARA, RICHARD No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

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 Feb 2025

Sources: Florida Department of State