Search icon

LOCAL FARE FARM BAG SOUTH LLC - Florida Company Profile

Company Details

Entity Name: LOCAL FARE FARM BAG SOUTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOCAL FARE FARM BAG SOUTH 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: 23 Dec 2013 (11 years ago)
Document Number: L13000175963
FEI/EIN Number 46-4362473

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

Address: 2323 N State St., Unit 125, Bunnell, FL, 32110, US
Mail Address: 2323 N State St., Unit 125, Bunnell, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAY LAURA Managing Member 2323 N State St., Bunnell, FL, 32110
LOEFFLER BRYANT Managing Member 2323 N State St., Bunnell, FL, 32110
GAY LAURA Agent 2323 N State St., Bunnell, FL, 32110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000055190 MANUKA HONEY ORGANICS EXPIRED 2015-06-08 2020-12-31 - 2323 N STATE ST. UNIT 125, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 2323 N State St., Unit 125, Bunnell, FL 32110 -
CHANGE OF MAILING ADDRESS 2015-01-07 2323 N State St., Unit 125, Bunnell, FL 32110 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 2323 N State St., Unit 125, Bunnell, FL 32110 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State