Entity Name: | CIRCLE C FARM FELDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CIRCLE C FARM FELDA 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. |
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: | 15 Nov 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000144611 |
FEI/EIN Number |
00-0000000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 951 MORRIS TAYLOR ROAD, PO Box 262, FELDA, FL, 33930, US |
Mail Address: | PO BOX 262, Felda, FL, 33930, US |
ZIP code: | 33930 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOZAK NICOLE | Managing Member | PO BOX 262, Felda, FL, 33930 |
KOZAK NICOLE | Agent | 951 MORRIS TAYLOR ROAD, FELDA, FL, 33930 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2017-10-12 | 951 MORRIS TAYLOR ROAD, PO Box 262, FELDA, FL 33930 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-12 | KOZAK, NICOLE | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-12 | 951 MORRIS TAYLOR ROAD, PO Box 262, FELDA, FL 33930 | - |
REINSTATEMENT | 2017-10-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-12 | 951 MORRIS TAYLOR ROAD, PO Box 262, FELDA, FL 33930 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-06 |
REINSTATEMENT | 2017-10-12 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State