Entity Name: | FARMHOUSE CHICKEN & DONUTS L.L.C |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FARMHOUSE CHICKEN & DONUTS L.L.C 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: | 16 Mar 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Nov 2023 (a year ago) |
Document Number: | L15000046746 |
FEI/EIN Number |
47-3375902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7910 CAPESIDE WAY, JACKSONVILLE, FL, 32222, US |
Mail Address: | new location, JACKSONVILLE, FL, 32222, US |
ZIP code: | 32222 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS PAMELA | Chief Executive Officer | 7910 CAPESIDE WAY, JACKSONVILLE, FL, 32222 |
DAVIS PAMELA | Agent | 7910 CAPESIDE WAY, JACKSONVILLE, FL, 32222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-11-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-27 | 7910 CAPESIDE WAY, JACKSONVILLE, FL 32222 | - |
CHANGE OF MAILING ADDRESS | 2023-11-27 | 7910 CAPESIDE WAY, JACKSONVILLE, FL 32222 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-27 | 7910 CAPESIDE WAY, JACKSONVILLE, FL 32222 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-27 | DAVIS, PAMELA | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000476042 | TERMINATED | 1000000833025 | CLAY | 2019-07-05 | 2039-07-10 | $ 4,022.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
REINSTATEMENT | 2023-11-27 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-07-02 |
REINSTATEMENT | 2020-10-14 |
REINSTATEMENT | 2019-10-15 |
ANNUAL REPORT | 2018-01-19 |
REINSTATEMENT | 2017-02-27 |
Florida Limited Liability | 2015-03-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2173078302 | 2021-01-20 | 0491 | PPS | 1694 Blanding Blvd, Middleburg, FL, 32068-4092 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State