Search icon

FARM FRESH PET FOODS, LLC - Florida Company Profile

Company Details

Entity Name: FARM FRESH PET FOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FARM FRESH PET FOODS, 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: 06 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L14000037524
FEI/EIN Number 46-5560917

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

Address: 4717 SW 51ST STREET, DAVIE, FL, 33314, US
Mail Address: 4717 SW 51ST STREET, DAVIIE, FL, 33314, UN
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAW JEREMY K Managing Member 4871 sw 35TH Terrace, FORT LAUDERDALE, FL, 33312
CRAW SOFIA D Managing Member 4871 SW 35th Terrace, FORT LAUDERDALE, FL, 33312
CRAW JEREMY KMGRM Agent 4871 SW 35TH TERRACE, FORT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000039190 WHOLLY COW BBQ EXPIRED 2019-03-26 2024-12-31 - 3586 SW 50TH ST, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-05 CRAW, JEREMY K, MGRM -
REGISTERED AGENT ADDRESS CHANGED 2024-11-05 4871 SW 35TH TERRACE, FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-29 4717 SW 51ST STREET, DAVIE, FL 33314 -
REINSTATEMENT 2021-09-29 - -
CHANGE OF MAILING ADDRESS 2021-09-29 4717 SW 51ST STREET, DAVIE, FL 33314 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000607493 TERMINATED 1000000908114 BROWARD 2021-11-18 2041-11-24 $ 2,368.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000051189 TERMINATED 1000000702824 BROWARD 2016-01-08 2036-01-21 $ 4,214.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-05
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-18
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-01-25
AMENDED ANNUAL REPORT 2015-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State