Search icon

BAY LAKE FARMS LLC - Florida Company Profile

Company Details

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

BAY LAKE 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: 23 May 2014 (11 years ago)
Document Number: L14000083723
FEI/EIN Number 46-5739450

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

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

Key Officers & Management

Name Role Address
PARLIER TERRY K Manager PO Box 98, GROVELAND, FL, 34736
PARLIER DEBBIE A President PO Box 98, GROVELAND, FL, 34736
PARLIER KEITH A MEN PO Box 98, GROVELAND, FL, 34736
Parlier Debra Agent 8344 Bay Lake Rd., 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 - 8344 BAY LAKE ROAD, GROVELAND, FL, 34736
G20000158229 CROOKED NAIL CATTLE COMPANY ACTIVE 2020-12-14 2025-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2020-03-10 8344 Bay Lake Rd., Groveland, FL 34736 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 8344 Bay Lake Rd., Groveland, FL 34736 -
REGISTERED AGENT NAME CHANGED 2017-04-10 Parlier, Debra -

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 May 2025

Sources: Florida Department of State