Search icon

GRIFFIN FARM, LLC

Company Details

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

Agent

Name Role Address
Kirste M. M Agent 7928 US Hwy. 441 Suite 3, Leesburg, FL, 34788

Manager

Name Role Address
Griffin-Hindman Sherry Manager 305 N LAKESHORE BLVD, HOWEY-IN-THE-HILLS, FL, 34737

President

Name Role Address
Griffin-Hindman Sherry President 305 N LAKESHORE BLVD, HOWEY-IN-THE-HILLS, FL, 34737

Director

Name Role Address
Griffin-Hindman Sherry Director 305 N LAKESHORE BLVD, HOWEY-IN-THE-HILLS, FL, 34737

Authorized Member

Name Role Address
GRIFFIN Ann L Authorized Member 215 E. Laurel Ave., HOWEY-IN-THE-HILLS, FL, 34737

Secretary

Name Role Address
Cabrera Lauren R Secretary 205 Mystic Bay Court, Groveland, FL, 34736

Events

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

Documents

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