Search icon

SOUTHERN BIG GAME FARMS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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