Search icon

BRAGG FAMILY FARMS, LLC - Florida Company Profile

Company Details

Entity Name: BRAGG FAMILY FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRAGG FAMILY 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: 27 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2017 (8 years ago)
Document Number: L15000073615
FEI/EIN Number 47-3909782

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

Address: 3660 11TH ST SW, VERO BEACH, FL, 32968, UN
Mail Address: 3660 11TH ST SW, VERO BEACH, FL, 32968, UN
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAGG AMY Manager 3660 11TH ST SW, VERO BEACH, FL, 32968
BRAGG WAYNE Manager 3660 11TH ST SW, VERO BEACH, FL, 32968
BRAGG AMY Agent 3660 11TH ST SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 3660 11TH ST SW, VERO BEACH, FL 32968 UN -
CHANGE OF MAILING ADDRESS 2025-11-01 3660 11TH ST SW, VERO BEACH, FL 32968 UN -
LC DISSOCIATION MEM 2025-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 3660 11TH ST SW, VERO BEACH, FL 32968 UN -
CHANGE OF MAILING ADDRESS 2024-11-01 3660 11TH ST SW, VERO BEACH, FL 32968 UN -
REGISTERED AGENT NAME CHANGED 2017-02-22 BRAGG, AMY -
REINSTATEMENT 2017-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State