Search icon

SMOKEY HOLLOW FARMS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SMOKEY HOLLOW FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Dec 2012 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Feb 2018 (8 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
City: Indiantown
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

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

Unique Entity ID

CAGE Code:
7ALF5
UEI Expiration Date:
2019-02-26

Business Information

Activation Date:
2018-02-28
Initial Registration Date:
2014-09-09

Commercial and government entity program

CAGE number:
7ALF5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-03-01
CAGE Expiration:
2023-02-28

Contact Information

POC:
PAULA CREWS

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 21189 S W Warfield Blvd, Indiantown, FL 34956 -
MERGER 2018-02-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000178983
MERGER 2017-05-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000171569
MERGER 2016-12-13 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-13 21189 S W Warfield Blvd., Indiantown, FL 34956 -
CHANGE OF MAILING ADDRESS 2013-03-13 21189 S W Warfield Blvd., Indiantown, FL 34956 -

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

USAspending Awards / Financial Assistance

Date:
2019-07-23
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
13802.81
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-07-23
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
13802.81
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-06-28
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
53107.85
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-06-28
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
53107.85
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State