Entity Name: | COWLICK FARMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2022 (2 years ago) |
Document Number: | L14000044627 |
FEI/EIN Number | 46-5124712 |
Address: | 40 Seckar Rd, Willington, CT, 06279, US |
Mail Address: | 40 Seckar Rd, Willington, CT, 06279, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COWLICK FARMS LLC, CONNECTICUT | 1215544 | CONNECTICUT |
Name | Role | Address |
---|---|---|
LEE DANIEL R | Agent | 109 Se Price creek Loop, Lake City, FL, 32055 |
Name | Role | Address |
---|---|---|
LEE VICTORIA J | Auth | 40 Seckar Rd, Willington, CT, 06279 |
Lee Daniel | Auth | 40 Seckar Rd, Willington, CT, 06279 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-10-05 | LEE, DANIEL R | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 40 Seckar Rd, Willington, CT 06279 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 40 Seckar Rd, Willington, CT 06279 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 109 Se Price creek Loop, Lake City, FL 32055 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-04-29 |
REINSTATEMENT | 2022-10-05 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State