Search icon

FERRELL FARMS, LLC - Florida Company Profile

Company Details

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

FERRELL 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: 16 Sep 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: L13000130409
FEI/EIN Number 46-3661154

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

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

Key Officers & Management

Name Role Address
FERRELL JASON President 900 HW 78 W, OKEECHOBEE, FL, 34974
Ferrell Denise K Vice President 1952 SW 53rd Street, Okeechobee, FL, 34974
SHEPPARD BETTYJO Secretary 6505 NE 7TH LN, OKEECHOBEE, FL, 34974
FERRELL DENISE Agent 900 HW 78 W, 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 - 900 STATE ROAD 78 WEST, OKEECHOBEE, FL, 34974
G14000110841 FERRELL MARKET EXPIRED 2014-11-03 2019-12-31 - 900 HWY 78 W, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-12-27 - -
LC STMNT OF RA/RO CHG 2019-07-17 - -
REGISTERED AGENT NAME CHANGED 2019-07-17 FERRELL, DENISE -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1205278805 2021-04-09 0455 PPP 900 HWY 78 W, OKEECHOBEE, FL, 34974
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25285
Loan Approval Amount (current) 25285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OKEECHOBEE, OKEECHOBEE, FL, 34974
Project Congressional District FL-17
Number of Employees 7
NAICS code 111219
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25406.92
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State