Entity Name: | SOUTHERN BIG GAME FARMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHERN BIG GAME 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: | 19 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2024 (5 months ago) |
Document Number: | L13000025708 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6073 LEXINGTON PARK, ORLANDO, FL, 32819, US |
Mail Address: | 6073 LEXINGTON PARK, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VOGT CALEB | Manager | 2109 ELIZABETH AVENUE, ORLANDO, FL, 32804 |
VOGT DARCY | Manager | 6073 LEXINGTON PARK, ORLANDO, FL, 32819 |
VOGT JOSHUA C | Manager | 18 GRIZZLY WAY, KALISPELL, MT, 59901 |
VOGT JORDAN H | Manager | 2403 STANNYE CT, LOUISVILLE, KY, 40222 |
VOGT DARCY | Agent | 6073 LEXINGTON PARK, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-10-01 | 6073 LEXINGTON PARK, ORLANDO, FL 32819 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-01 | 6073 LEXINGTON PARK, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2024-10-01 | 6073 LEXINGTON PARK, ORLANDO, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-01 | VOGT, DARCY | - |
REINSTATEMENT | 2024-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2016-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-12 |
REINSTATEMENT | 2024-10-01 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-15 |
REINSTATEMENT | 2016-12-16 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State