Entity Name: | GRIFFIN FARM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Sep 2014 (10 years ago) |
Document Number: | L14000147211 |
FEI/EIN Number | 47-1612505 |
Address: | 305 N LAKESHORE BLVD, HOWEY-IN-THE-HILLS, FL, 34737, US |
Mail Address: | 305 N LAKESHORE BLVD, HOWEY-IN-THE-HILLS, FL, 34737, US |
ZIP code: | 34737 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kirste M. M | Agent | 7928 US Hwy. 441 Suite 3, Leesburg, FL, 34788 |
Name | Role | Address |
---|---|---|
Griffin-Hindman Sherry | Manager | 305 N LAKESHORE BLVD, HOWEY-IN-THE-HILLS, FL, 34737 |
Name | Role | Address |
---|---|---|
Griffin-Hindman Sherry | President | 305 N LAKESHORE BLVD, HOWEY-IN-THE-HILLS, FL, 34737 |
Name | Role | Address |
---|---|---|
Griffin-Hindman Sherry | Director | 305 N LAKESHORE BLVD, HOWEY-IN-THE-HILLS, FL, 34737 |
Name | Role | Address |
---|---|---|
GRIFFIN Ann L | Authorized Member | 215 E. Laurel Ave., HOWEY-IN-THE-HILLS, FL, 34737 |
Name | Role | Address |
---|---|---|
Cabrera Lauren R | Secretary | 205 Mystic Bay Court, Groveland, FL, 34736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-27 | 7928 US Hwy. 441 Suite 3, Leesburg, FL 34788 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-21 | 305 N LAKESHORE BLVD, HOWEY-IN-THE-HILLS, FL 34737 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-21 | 305 N LAKESHORE BLVD, HOWEY-IN-THE-HILLS, FL 34737 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-21 | Kirste, M. Meredith | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State