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