Search icon

EMPTY NEST FARMS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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