Search icon

HIRTLHOF FARMS, LLC - Florida Company Profile

Company Details

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

HIRTLHOF 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: 31 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2023 (2 years ago)
Document Number: L14000052376
FEI/EIN Number 46-5269933

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

Address: 30913 SWAN ROAD, SORRENTO, FL, 32776, US
Mail Address: 30913 SWAN ROAD, SORRENTO, FL, 32776, US
ZIP code: 32776
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FATTINGER NORA Authorized Member 30913 SWAN ROAD, SORRENTO, FL, 32776
NASON, YEAGER, GERSON, HARRIS & FUMERO, P. Agent 3001 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000026512 PARADISE PINES EQUINE CENTER ACTIVE 2021-02-24 2026-12-31 - 30913 SWAN ROAD, SORRENTO, FL, 32776
G14000033212 PARADISE PINES EQUINE CENTER EXPIRED 2014-04-03 2019-12-31 - 30913 SWAN ROAD, SORRENTO, FL, 32776

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-07 3001 PGA BOULEVARD, SUITE 305, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2021-02-18 - -
REGISTERED AGENT NAME CHANGED 2021-02-18 NASON, YEAGER, GERSON, HARRIS & FUMERO, P.A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-09-02
REINSTATEMENT 2023-04-09
REINSTATEMENT 2021-02-18
REINSTATEMENT 2019-04-21
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-24
Florida Limited Liability 2014-03-31

Date of last update: 02 May 2025

Sources: Florida Department of State