Search icon

CIRCLE C FARM FELDA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
KOZAK NICOLE Managing Member PO BOX 262, Felda, FL, 33930
KOZAK NICOLE Agent 951 MORRIS TAYLOR ROAD, FELDA, FL, 33930

Events

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 - -

Documents

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