Search icon

LONE MAGNOLIA FARMS LLC - Florida Company Profile

Company Details

Entity Name: LONE MAGNOLIA FARMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LONE MAGNOLIA 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: 20 Dec 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Feb 2023 (2 years ago)
Document Number: L12000161558
FEI/EIN Number 45-3528213

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

Mail Address: 3225 McLeod Dr, Suite 100, Las Vegas, NV, 89121, US
Address: 625 E. Twiggs Street, Suite 110, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smooth Whiskey Trust, signed January 5, 20 Authorized Member 3225 McLeod Dr, Suite 100, Las Vegas, NV, 89121
ANDERSON REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 625 E. Twiggs Street, Suite 110, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2023-02-09 625 E. Twiggs Street, Suite 110, Tampa, FL 33602 -
LC STMNT OF RA/RO CHG 2023-02-07 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 625 E. Twiggs Street, Suite 110, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2023-02-07 ANDERSON REGISTERED AGENTS, INC -
LC AMENDMENT AND NAME CHANGE 2021-03-18 LONE MAGNOLIA FARMS LLC -
CONVERSION 2012-12-20 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000127891

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-09
CORLCRACHG 2023-02-07
ANNUAL REPORT 2022-01-12
LC Amendment and Name Change 2021-03-18
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State