Search icon

SAUDER FAMILY FARMS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SAUDER FAMILY FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAUDER FAMILY FARMS, 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: 07 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jan 2014 (11 years ago)
Document Number: L12000152967
FEI/EIN Number 46-4562003

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

Address: 100 Bluff View Drive, Belleair Bluffs, FL, 33770, US
Mail Address: 100 Bluff View Drive, Belleair Bluffs, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SAUDER FAMILY FARMS, LLC, ILLINOIS LLC_04171829 ILLINOIS

Key Officers & Management

Name Role Address
SAUDER Lisa K Manager 100 Bluff View Drive, Belleair Bluffs, FL, 33770
Strohauer Gary N Agent 1150 CLEVELAND STREET, SUITE 300, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 100 Bluff View Drive, #602-C, Belleair Bluffs, FL 33770 -
CHANGE OF MAILING ADDRESS 2023-01-25 100 Bluff View Drive, #602-C, Belleair Bluffs, FL 33770 -
REGISTERED AGENT NAME CHANGED 2018-04-09 Strohauer, Gary N -
LC AMENDMENT 2014-01-08 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 1150 CLEVELAND STREET, SUITE 300, CLEARWATER, FL 33755 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State