Search icon

TRANQUILITY FARMS, LLC - Florida Company Profile

Company Details

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

TRANQUILITY 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: 12 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Aug 2014 (11 years ago)
Document Number: L14000076777
FEI/EIN Number 47-1019316

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

Address: 4950 SW 7TH AVE-RD, OCALA, FL, 34471, US
Mail Address: 4950 SW 7TH AVE, OCALA, FL, 34471-7472
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALD CHRISTOPHER E Authorized Member 4950 SW 7TH AVE, OCALA, FL, 344717472
BALD PATRICIA T Authorized Member 4950 SW 7TH AVE, OCALA, FL, 344717472
MacKay David LEsq. Auth 2801 SW College Road, Ocala, FL, 34474
MacKay David LEsq. Agent 2801 SW College Road, OCALA, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000051877 DOCTORS' PEPPERS EXPIRED 2014-05-29 2024-12-31 - 4950 S.W. 7TH AVE, RD., OCALA, FL, 34471-7472

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 4950 SW 7TH AVE-RD, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2015-03-05 MacKay, David L, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2015-03-05 2801 SW College Road, Suite 9, OCALA, FL 34474 -
LC AMENDMENT 2014-08-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State