Search icon

FERRELL FARMS, LLC

Company Details

Entity Name: FERRELL FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Sep 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: L13000130409
FEI/EIN Number 46-3661154
Address: 900 HWY 78 W, OKEECHOBEE, FL, 34974, US
Mail Address: 900 HWY 78 W, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role Address
FERRELL DENISE Agent 900 HW 78 W, OKEECHOBEE, FL, 34974

President

Name Role Address
FERRELL JASON President 900 HW 78 W, OKEECHOBEE, FL, 34974

Vice President

Name Role Address
Ferrell Denise K Vice President 1952 SW 53rd Street, Okeechobee, FL, 34974

Secretary

Name Role Address
SHEPPARD BETTYJO Secretary 6505 NE 7TH LN, OKEECHOBEE, FL, 34974

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000057776 FERRELL MARKET EXPIRED 2018-05-11 2023-12-31 No data 900 STATE ROAD 78 WEST, OKEECHOBEE, FL, 34974
G14000110841 FERRELL MARKET EXPIRED 2014-11-03 2019-12-31 No data 900 HWY 78 W, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-12-27 No data No data
LC STMNT OF RA/RO CHG 2019-07-17 No data No data
REGISTERED AGENT NAME CHANGED 2019-07-17 FERRELL, DENISE No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
LC Amendment 2023-12-27
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-07-01
CORLCRACHG 2019-07-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State