Search icon

YALAHA BLUEBERRY FARM, LLC - Florida Company Profile

Company Details

Entity Name: YALAHA BLUEBERRY FARM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YALAHA BLUEBERRY FARM, 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: 03 Jul 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000095841
FEI/EIN Number 46-3535585

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

Address: 12959 SR 54, ODESSA, FL, 33556
Mail Address: 12959 SR 54, ODESSA, FL, 33556
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARKEY JAY B Manager 12959 SR 54, ODESSA, FL, 33556
STARKEY JAY B Agent 12959 SR 54, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-01 STARKEY , JAY B III -

Court Cases

Title Case Number Docket Date Status
YALAHA BLUEBERRY FARM, LLC VS GARY R. MILLER, LEE ANN MILLER, GARY R. MILLER AS TRUSTEE FOR THE MILLER FAMILY REVOCABLE TRUST DATED MAY 26, 2011, LEE ANN MILLER AS TRUSTEE FOR THE MILLER FAMILY REVOCABLE TRUST, ETC., ET AL. 5D2016-0800 2016-03-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2013-CA-002144

Parties

Name YALAHA BLUEBERRY FARM, LLC
Role Appellant
Status Active
Representations KURT E. DAVIS
Name GARY R. MILLER AS TRUSTEE FOR THE MILLER FAMILY REVOCABLE TRUST
Role Appellee
Status Active
Name LEE ANN MILLER
Role Appellee
Status Active
Name LEE ANN MILLER AS TRUSTEE FOR THE MILLER FAMILY REVOCABLE TRUST
Role Appellee
Status Active
Name UNKNOWN BEBEFICIARIES OF THE MILLER FAMILY REVOCABLE TRUST
Role Appellee
Status Active
Name GARY R. MILLER
Role Appellee
Status Active
Representations Derek A. Schroth
Name Hon. Mark Anthony Nacke
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-05-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-04-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ JOINT STIPULATION
Docket Date 2016-04-25
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-04-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of GARY R. MILLER
Docket Date 2016-04-11
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-04-08
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA KURT E. DAVIS 224390
On Behalf Of YALAHA BLUEBERRY FARM, LLC
Docket Date 2016-03-30
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-03-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA KURT E. DAVIS 224390
On Behalf Of YALAHA BLUEBERRY FARM, LLC
Docket Date 2016-03-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE DEREK A. SCHROTH 0352070
On Behalf Of GARY R. MILLER
Docket Date 2016-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/7/16
On Behalf Of YALAHA BLUEBERRY FARM, LLC
Docket Date 2016-03-09
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-03-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-09
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-19
Florida Limited Liability 2013-07-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State