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