Entity Name: | EMPTY NEST FARMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMPTY NEST 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. |
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: | 28 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2024 (4 months ago) |
Document Number: | L14000118343 |
FEI/EIN Number |
47-1448273
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 550830, US Highway 1, Hilliard, FL, 32046, US |
Mail Address: | 550830, US Highway 1, Hilliard, FL, 32046, US |
ZIP code: | 32046 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REED GAYLA | Manager | 550830, Hilliard, FL, 32046 |
REED MICHAEL | Authorized Member | 550830, Hilliard, FL, 32046 |
REED GAYLA | Agent | 550830, Hilliard, FL, 32046 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-02-14 | REED, GAYLA | - |
REINSTATEMENT | 2023-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-04 | 550830, US Highway 1, Hilliard, FL 32046 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-04 | 550830, US Highway 1, Hilliard, FL 32046 | - |
CHANGE OF MAILING ADDRESS | 2020-03-04 | 550830, US Highway 1, Hilliard, FL 32046 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
REINSTATEMENT | 2024-11-05 |
REINSTATEMENT | 2023-02-14 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-07-05 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State