Search icon

AULTMAN FARMS LLC - Florida Company Profile

Company Details

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

AULTMAN 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: 24 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Jun 2023 (2 years ago)
Document Number: L14000048027
FEI/EIN Number 46-5223356

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

Address: 6534 DRAYTON HILL WAY, PACE, FL, 32571
Mail Address: 2734 Wallace Lake Road, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AULTMAN KEVIN President 2734 Wallace Lake Road, PACE, FL, 32571
Aultman Rebecca C Auth 2734 Wallace Lake Road, PACE, FL, 32571
AULTMAN KEVIN Agent 2734 Wallace Lake Road, PACE, FL, 32571

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-06-23 AULTMAN FARMS LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-06-23 6534 DRAYTON HILL WAY, PACE, FL 32571 -
REGISTERED AGENT NAME CHANGED 2023-06-20 AULTMAN, KEVIN -
REINSTATEMENT 2023-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 2734 Wallace Lake Road, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2021-04-27 6534 DRAYTON HILL WAY, PACE, FL 32571 -
LC NAME CHANGE 2016-05-02 A.C.E.E. OILFIELD CONSULTING, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-03-30
LC Amendment and Name Change 2023-06-23
REINSTATEMENT 2023-06-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-16
LC Name Change 2016-05-02
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State