Search icon

LYNNIAM FARMS, LLC - Florida Company Profile

Company Details

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

LYNNIAM 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: 02 Jan 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Sep 2018 (7 years ago)
Document Number: L14000000565
FEI/EIN Number 46-4551981

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

Address: 16783 SE Pear St, BLOUNTSTOWN, FL, 32424, US
Mail Address: P.O. BOX 413, BOUNTSTOWN, FL, 32424, US
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAYNE TONY Managing Member P.O. BOX 413, BOUNTSTOWN, FL, 32424
Layne Tony Agent 16783 SE Pear St, Blountstown, FL, 32424

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 16783 SE Pear St, Blountstown, FL 32424 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 16783 SE Pear St, BLOUNTSTOWN, FL 32424 -
REGISTERED AGENT NAME CHANGED 2022-03-10 Layne, Tony -
LC NAME CHANGE 2018-09-10 LYNNIAM FARMS, LLC -
LC AMENDMENT 2016-10-14 - -
CHANGE OF MAILING ADDRESS 2016-03-07 16783 SE Pear St, BLOUNTSTOWN, FL 32424 -
LC AMENDED AND RESTATED ARTICLES 2015-04-17 - -
LC AMENDED AND RESTATED ARTICLES 2015-04-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-13
LC Name Change 2018-09-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-13
LC Amendment 2016-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State