Search icon

VALLEY HIGH FARMS, LLC - Florida Company Profile

Headquarter

Company Details

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

VALLEY HIGH 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 Jun 2014 (11 years ago)
Document Number: L14000094309
FEI/EIN Number 47-1092992

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

Address: 2234 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431, US
Mail Address: 2234 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VALLEY HIGH FARMS, LLC, KENTUCKY 0954682 KENTUCKY

Key Officers & Management

Name Role Address
HARRIS JOSEPH L Manager 2234 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431
HARRIS LINDA K Manager 2234 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431
GRAY ALEXANDRIA S Manager 2234 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431
SNYDER WILLIAM A Agent 7931 SW 45 STREET, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 2234 N. FEDERAL HIGHWAY, SUITE 542, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-03-01 2234 N. FEDERAL HIGHWAY, SUITE 542, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2015-04-20 SNYDER, WILLIAM A -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 7931 SW 45 STREET, DAVIE, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4289087103 2020-04-13 0455 PPP 24 DOCKSIDE LN #429, KEY LARGO, FL, 33037-5261
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27000
Loan Approval Amount (current) 27000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27925
Servicing Lender Name The Citizens National Bank of Somerset
Servicing Lender Address 44 Public Sq, SOMERSET, KY, 42501-1414
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY LARGO, MONROE, FL, 33037-5261
Project Congressional District FL-28
Number of Employees 3
NAICS code 112111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 27925
Originating Lender Name The Citizens National Bank of Somerset
Originating Lender Address SOMERSET, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27225
Forgiveness Paid Date 2021-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State