Search icon

HEATHERTOP FARMS, LLC - Florida Company Profile

Company Details

Entity Name: HEATHERTOP FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEATHERTOP 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: 30 Aug 2013 (12 years ago)
Document Number: L13000123181
FEI/EIN Number 46-3544694

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

Address: 9146 Lake Hatchineha rd, Haines City, FL, 33844, US
Mail Address: 9146 Lake Hatchineha rd, Haines City, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLTON HEATHER K Managing Member 4725 Kayworth rd, LAKE WALES, FL, 33898
CARLTON BENJAMIN D Managing Member 4725 Kayworth rd, LAKE WALES, FL, 33898
TIPPERY LINDA A Agent 9146 LAKE HATCHINEHA RD., HAINES CITY, FL, 33844

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000097340 HEATHERTOP RURAL WATER SERVICES ACTIVE 2024-08-15 2029-12-31 - 9146 LAKE HATCHINEHA RD, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-08 9146 Lake Hatchineha rd, Haines City, FL 33844 -
CHANGE OF MAILING ADDRESS 2014-08-06 9146 Lake Hatchineha rd, Haines City, FL 33844 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State