Search icon

BAY LAKE FARMS LLC

Company Details

Entity Name: BAY LAKE FARMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 May 2014 (11 years ago)
Document Number: L14000083723
FEI/EIN Number 46-5739450
Address: 8344 Bay Lake Rd., Groveland, FL, 34736, US
Mail Address: PO Box 98, GROVELAND, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Parlier Debra Agent 8344 Bay Lake Rd., Groveland, FL, 34736

Manager

Name Role Address
PARLIER TERRY K Manager PO Box 98, GROVELAND, FL, 34736

President

Name Role Address
PARLIER DEBBIE A President PO Box 98, GROVELAND, FL, 34736

MEN

Name Role Address
PARLIER KEITH A MEN PO Box 98, GROVELAND, FL, 34736
PARLIER KURT A MEN PO Box 98, GROVELAND, FL, 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000021141 CROOKED NAIL CATTLE COMPANY ACTIVE 2021-02-12 2026-12-31 No data 8344 BAY LAKE ROAD, GROVELAND, FL, 34736
G20000158229 CROOKED NAIL CATTLE COMPANY ACTIVE 2020-12-14 2025-12-31 No data 8344 BAY LAKE ROAD, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 8344 Bay Lake Rd., Groveland, FL 34736 No data
CHANGE OF MAILING ADDRESS 2020-03-10 8344 Bay Lake Rd., Groveland, FL 34736 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 8344 Bay Lake Rd., Groveland, FL 34736 No data
REGISTERED AGENT NAME CHANGED 2017-04-10 Parlier, Debra No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State