Search icon

RIVER RUN FARM SOUTH LLC - Florida Company Profile

Company Details

Entity Name: RIVER RUN FARM SOUTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVER RUN FARM SOUTH 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: 28 Mar 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Aug 2019 (6 years ago)
Document Number: L14000051625
FEI/EIN Number 47-2729053

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

Address: 14710 Palm Beach Point Blvd, WELLINGTON, FL, 33414, US
Mail Address: 2522 WINDSOR WAY COURT, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHOEBE A WESELEY REVOCABLE TRUST DTD 10/23 Managing Member 2522 Windsor Way Court, WELLINGTON, FL, 33414
Dufresne Donald PEsq. Agent C/O FOX ROTHSCHILD LLP, West Palm Beach, FL, 33401
DAVID E KING REVOCABLE TRUST DTD 10/20/06 Managing Member 2522 Windsor Way Ct., WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-10 King, David E -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 2522 WINDSOR WAY COURT, WELLINGTON, FL 33414 -
LC STMNT OF RA/RO CHG 2019-08-14 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-14 C/O FOX ROTHSCHILD LLP, 777 South Flagler Drive, Suite 1700, West Tower, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2019-06-25 Dufresne, Donald P., Esq. -
LC AMENDMENT 2014-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-11
CORLCRACHG 2019-08-14
AMENDED ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State