Entity Name: | CIRCLE T FARMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CIRCLE T 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: | 20 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Feb 2017 (8 years ago) |
Document Number: | L15000123568 |
FEI/EIN Number |
47-4621490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11251 Salina St, Brooksville, FL, 34614, US |
Mail Address: | 11251 Salina St, Brooksville, FL, 34614, US |
ZIP code: | 34614 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRENNAN KRISTIN | Manager | 11251 Salina St, Brooksville, FL, 34614 |
SZMIDT STEVE A | Agent | 11251 Salina St, Brooksville, FL, 34614 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000016208 | SUNCOAST GROWN | EXPIRED | 2017-02-13 | 2022-12-31 | - | SUNCOAST GROWN, 1379 HIBISCUS ST, CLEARWATER, FL, 33755--340 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-07 | 11251 Salina St, Brooksville, FL 34614 | - |
CHANGE OF MAILING ADDRESS | 2018-03-07 | 11251 Salina St, Brooksville, FL 34614 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-07 | 11251 Salina St, Brooksville, FL 34614 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-13 | SZMIDT, STEVE A | - |
REINSTATEMENT | 2017-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-07-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-03-07 |
REINSTATEMENT | 2017-02-13 |
LC Amendment | 2015-07-28 |
Florida Limited Liability | 2015-07-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State