Entity Name: | SEYMOUR FARMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEYMOUR 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. |
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 Jan 2014 (11 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 17 Jun 2022 (3 years ago) |
Document Number: | L14000011692 |
FEI/EIN Number |
46-4653197
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8300 WILTSHIRE DRIVE, STE. 3, PORT CHARLOTTE, FL, 33981, US |
Mail Address: | 8300 WILTSHIRE DRIVE, STE. 3, PORT CHARLOTTE, FL, 33981, US |
ZIP code: | 33981 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENSON JAMES | Manager | 8300 WILTSHIRE DRIVE, SUITE 3, PORT CHARLOTTE, FL, 33981 |
Nicole Duerrschmidt | Mgr | 8300 WILTSHIRE DRIVE, PORT CHARLOTTE, FL, 33981 |
Benson James | Agent | 8300 WILTSHIRE DRIVE, PORT CHARLOTTE, FL, 33981 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF AUTHORITY | 2022-06-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-19 | Benson, James | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-19 | 8300 WILTSHIRE DRIVE, STE. 3, PORT CHARLOTTE, FL 33981 | - |
LC STMNT OF AUTHORITY | 2017-03-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-20 | 8300 WILTSHIRE DRIVE, STE. 3, PORT CHARLOTTE, FL 33981 | - |
CHANGE OF MAILING ADDRESS | 2017-03-20 | 8300 WILTSHIRE DRIVE, STE. 3, PORT CHARLOTTE, FL 33981 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-30 |
CORLCAUTH | 2022-06-17 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-16 |
CORLCAUTH | 2017-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State