Search icon

FARM DIRECT SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: FARM DIRECT SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FARM DIRECT SUPPLY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Apr 2013 (12 years ago)
Date of dissolution: 28 Oct 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Oct 2021 (4 years ago)
Document Number: L13000059492
FEI/EIN Number 462608258

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

Address: 55 SE 2nd Ave., Suite 405, Delray Beach, FL, 33444, US
Mail Address: 55 SE 2nd Ave., Suite 405, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ Andrew Authorized Member 55 SE 2ND AVE., SUITE 405, DELRAY BEACH, FL, 33444
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2021-10-28 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS FARM DIRECT SUPPLY, LLC. CONVERSION NUMBER 300000219683
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 55 SE 2nd Ave., Suite 405, Delray Beach, FL 33444 -
REGISTERED AGENT NAME CHANGED 2021-03-26 CORPORATE CREATIONS NETWORK INC. -
CHANGE OF MAILING ADDRESS 2021-03-26 55 SE 2nd Ave., Suite 405, Delray Beach, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC DISSOCIATION MEM 2018-07-16 - -
LC AMENDMENT 2018-07-12 - -
LC AMENDMENT 2013-04-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000445247 TERMINATED 1000000963636 DADE 2023-09-12 2033-09-20 $ 3,112.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
Conversion 2021-10-28
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-02-13
Reg. Agent Resignation 2018-07-18
CORLCDSMEM 2018-07-16
LC Amendment 2018-07-12
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-14

Date of last update: 01 May 2025

Sources: Florida Department of State