Search icon

WEIDENMIER FAMILY FARM, LLC - Florida Company Profile

Company Details

Entity Name: WEIDENMIER FAMILY FARM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEIDENMIER FAMILY FARM, 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: 22 Nov 2013 (11 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 Apr 2014 (11 years ago)
Document Number: L14000004119
FEI/EIN Number 59-3231331

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

Address: 272 BUCYRUS NEVADA ROAD, NEVADA, OH, 44849, US
Mail Address: 31001 Fallow Pl, Fair Oaks Ranch, TX, 78015, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATHLEEN HOLBROOK COLD Agent 10151 Deerwood Park Blvd Bldg 300, JACKSONVILLE, FL, 322560566
MARCIA LYNNE WEIDENMIER WATSON Manager 31001 Fallow Pl, Fair Oaks Ranch, TX, 78015

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 10151 Deerwood Park Blvd Bldg 300, JACKSONVILLE, FL 32256-0566 -
CHANGE OF MAILING ADDRESS 2021-01-30 272 BUCYRUS NEVADA ROAD, NEVADA, OH 44849 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 272 BUCYRUS NEVADA ROAD, NEVADA, OH 44849 -
LC AMENDED AND RESTATED ARTICLES 2014-04-14 - -
CONVERSION 2013-11-22 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP1400000024 ORIGINALLY FILED ON 01/06/2014. CONVERSION NUMBER 300000137533

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State