Search icon

SMOKEY HOLLOW FARMS, LLC

Company Details

Entity Name: SMOKEY HOLLOW FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Dec 2012 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Feb 2018 (7 years ago)
Document Number: L12000160050
FEI/EIN Number 462932963
Address: 21189 S W Warfield Blvd., Indiantown, FL, 34956, US
Mail Address: P. O. Box 2134, Okeechobee, FL, 34973, US
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
CREWS MARK Agent 21189 S W Warfield Blvd, Indiantown, FL, 34956

Chief Executive Officer

Name Role Address
Crews R Mark Chief Executive Officer P. O. Box 2134, Okeechobee, FL, 34973
Crews Paula B Chief Executive Officer P. O. Box 2134, Okeechobee, FL, 34973

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 21189 S W Warfield Blvd, Indiantown, FL 34956 No data
MERGER 2018-02-15 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000178983
MERGER 2017-05-19 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000171569
MERGER 2016-12-13 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000166441
LC NAME CHANGE 2013-05-13 SMOKEY HOLLOW FARMS, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-13 21189 S W Warfield Blvd., Indiantown, FL 34956 No data
CHANGE OF MAILING ADDRESS 2013-03-13 21189 S W Warfield Blvd., Indiantown, FL 34956 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-09
Merger 2018-02-15
ANNUAL REPORT 2018-02-15
Merger 2017-05-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State