CTY FARMS, LLC - Florida Company Profile

Entity Name: | CTY FARMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CTY 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. |
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: | 22 Jul 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 21 Jun 2019 (6 years ago) |
Document Number: | L15000123268 |
FEI/EIN Number |
47-4666378
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 143 Rosalia Ct, Jupiter, FL, 33478, US |
Mail Address: | 143 Rosalia Ct, Jupiter, FL, 33478, US |
ZIP code: | 33478 |
City: | Jupiter |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEKKER CHRISTOPHER T | Agent | 143 ROSALIA CT., JUPITER, FL, 33478 |
- | Manager | - |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2019-06-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-06-21 | DEKKER, CHRISTOPHER THOMAS | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-21 | 143 ROSALIA CT., JUPITER, FL 33478 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-13 | 143 Rosalia Ct, Jupiter, FL 33478 | - |
CHANGE OF MAILING ADDRESS | 2019-02-13 | 143 Rosalia Ct, Jupiter, FL 33478 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CTY FARMS, LLC, Appellant(s) v. ST. LUCIE RIVER FARM, LLC, et al., Appellee(s). | 4D2024-2016 | 2024-08-09 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CTY FARMS, LLC |
Role | Appellant |
Status | Active |
Representations | Scott Konopka, Gregory Scott Weiss, Alan Benjamin Rose |
Name | International Farming Corporation, LLC |
Role | Appellee |
Status | Active |
Representations | Raoul G. Cantero, III, Michael R. Huston, Diane M. Johnsen, Karl J. Worsham |
Name | Hon. Robert Russell Makemson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Martin Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | ST. LUCIE RIVER FARM LLC |
Role | Appellee |
Status | Active |
Representations | James C. Adams, II, Lindsey S. Barber, Lewis Wilson Murphy, Jr., Elisa Cox Mills, Raoul G. Cantero, III, Michael R. Huston, Diane M. Johnsen, Karl J. Worsham |
Docket Entries
Docket Date | 2024-11-21 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | APPELLANT'S UNOPPOSED JOINT MOTION TO SUPPLEMENT RECORD WITH TRIAL EXHIBITS |
On Behalf Of | Cty Farms, LLC |
Docket Date | 2024-11-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal **Confidential** pgs 11,587 - 15,701 |
On Behalf Of | Martin Clerk |
Docket Date | 2024-11-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal pgs 1-11,586 |
On Behalf Of | Martin Clerk |
Docket Date | 2024-10-31 |
Type | Order |
Subtype | Order to File Reply |
Description | ORDERED that the clerk of the lower tribunal is directed to reply, on or before November 4, 2024, to Appellant's October 30, 2024 response and motion for extension of time to file record on appeal and index. The clerk shall specifically address why an extension of time is necessary to file the record. Alternatively, the clerk may file the record in lieu of filing a response. |
View | View File |
Docket Date | 2024-10-30 |
Type | Response |
Subtype | Response |
Description | Response to Order of October 21, 2024 and Motion for Extension of Time for Clerk of Lower Tribunal to File Record on Appeal and Index |
On Behalf Of | Cty Farms, LLC |
Docket Date | 2024-10-21 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order. |
View | View File |
Docket Date | 2024-10-01 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 60 Days to 12/06/2024 |
Docket Date | 2024-10-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | Cty Farms, LLC |
Docket Date | 2024-09-13 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Motion to Appear Pro Hac Vice (Michael R. Huston) |
Docket Date | 2024-09-13 |
Type | Miscellaneous Document |
Subtype | Pay Pro Hac Vice Fee-100 |
Description | Paid Pro Hac Vice Fee-100 (Michael R. Huston) |
On Behalf Of | St. Lucie River Farm, LLC |
View | View File |
Docket Date | 2024-09-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | St. Lucie River Farm, LLC |
Docket Date | 2024-08-16 |
Type | Miscellaneous Document |
Subtype | Pay Cross Notice Filing Fee-295 |
Description | Paid Cross Notice Filing Fee-295 |
On Behalf Of | St. Lucie River Farm, LLC |
View | View File |
Docket Date | 2024-08-14 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal |
On Behalf Of | Martin Clerk |
Docket Date | 2024-08-12 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORDERED that appellant's August 9, 2024 motion to relinquish jurisdiction is denied as moot, as the trial court docket does not reflect any pending motions. Further, ORDERED that this appeal shall proceed from the trial court's August 8, 2024 final judgment. |
View | View File |
Docket Date | 2024-08-09 |
Type | Record |
Subtype | Appendix to Motion |
Description | Appendix to Motion to Relinquish Jurisdiction |
On Behalf Of | Cty Farms, LLC |
Docket Date | 2024-08-09 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
Docket Date | 2024-08-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Cty Farms, LLC |
Docket Date | 2024-08-09 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
View | View File |
Docket Date | 2024-08-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal - Supplemental Record Pages 15,702 - 18,093 |
On Behalf Of | Martin Clerk |
Docket Date | 2024-12-20 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Cty Farms, LLC |
Docket Date | 2024-12-06 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 30 Days to 01/16/2025 |
Docket Date | 2024-12-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | Cty Farms, LLC |
Docket Date | 2024-12-02 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDERED that the November 21, 2024 joint motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process. |
View | View File |
Docket Date | 2024-09-24 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | ORDERED that Michael R. Huston, Diane M. Johnsen and Karl J. Worsham's September 13, 2024 verified motions for permission to appear pro hac vice are granted, and Michael R. Huston, Diane M. Johnsen and Karl J. Worsham are permitted to appear in this appeal as counsel for Appellees, St. Lucie River Farm, LLC, and International Farming Corporation, LLC. Michael R. Huston, Diane M. Johnsen and Karl J. Worsham are advised that this court does not send paper documents to attorneys and each shall register for the Appellate Case Information System ("ACIS") and the Florida Courts E-Filing Portal within five (5) days from the date of this order. |
View | View File |
Docket Date | 2024-08-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | A Notice of Cross-Appeal was filed in the lower tribunal on August 13, 2024. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellees/cross-Appellants shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-15 |
CORLCRACHG | 2019-06-21 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-09 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State