Search icon

FLAGLER FARMS OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: FLAGLER FARMS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLAGLER FARMS OF FLORIDA, 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: 19 Jul 2023 (2 years ago)
Document Number: L12000153734
FEI/EIN Number 46-1507842

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

Address: 9711 CR 304, BUNNELL, FL, 32110, US
Mail Address: 15 MAYTEN CT. N, Homosassa, FL, 34446, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JULINGTON CREEK FARMS, LLC Managing Member -
BOARDWALK FARMS, LLC Managing Member -
ONEIDA POTATO EXCHANGE, LLC Managing Member -
LYONS CORTNEY Agent 15 MAYTEN CT N, HOMOSASSA, FL, 34446

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-07-19 - -
REGISTERED AGENT NAME CHANGED 2023-07-19 LYONS, CORTNEY -
REGISTERED AGENT ADDRESS CHANGED 2023-07-19 15 MAYTEN CT N, HOMOSASSA, FL 34446 -
CHANGE OF MAILING ADDRESS 2023-01-30 9711 CR 304, BUNNELL, FL 32110 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-13 9711 CR 304, BUNNELL, FL 32110 -
CONVERSION 2012-12-07 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP1200001172 ORIGINALLY FILED ON 08/09/2012. CONVERSION NUMBER 500000127185

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-04
LC Amendment 2023-07-19
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9044548307 2021-01-30 0491 PPS 12058 San Jose Blvd Ste 1004, Jacksonville, FL, 32223-8667
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74687
Loan Approval Amount (current) 74687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32223-8667
Project Congressional District FL-05
Number of Employees 15
NAICS code 111211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75249.71
Forgiveness Paid Date 2021-11-02
6446467201 2020-04-28 0491 PPP 9711 CR304, BUNNELL, FL, 32110
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105100
Loan Approval Amount (current) 105100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BUNNELL, FLAGLER, FL, 32110-0001
Project Congressional District FL-06
Number of Employees 22
NAICS code 111211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105791.07
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State