Search icon

MFA FARM PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: MFA FARM PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MFA FARM PROPERTIES, 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: 07 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Nov 2015 (10 years ago)
Document Number: L15000060891
FEI/EIN Number 47-3634833

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4800 ALEX REED TRAIL, PACE, FL, 32571, US
Mail Address: 4800 ALEX REED TRAIL, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BODKIN CYNTHIA A Authorized Member 4800 ALEX REED TRAIL, PACE, FL, 32571
DREADIN FRANCES A Authorized Person 4790 ALEX REED TRAIL, PACE, FL, 32571600
ADAMS DONNA S Authorized Member 4850 ALEX REED TRAIL, PACE, FL, 325711603
BODKIN CYNTHIA A Manager 4800 ALEX REED TRAIL, PACE, FL, 32571
BODKIN CYNTHIA A Agent 4800 ALEX REED TRAIL, PACE, FL, 32571

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 4800 ALEX REED TRAIL, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2022-01-31 4800 ALEX REED TRAIL, PACE, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 4800 ALEX REED TRAIL, PACE, FL 32571 -
LC AMENDMENT 2015-11-02 - -
REGISTERED AGENT NAME CHANGED 2015-11-02 BODKIN, CYNTHIA A -
LC AMENDMENT 2015-04-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-08-11
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-10

Date of last update: 01 May 2025

Sources: Florida Department of State