Search icon

T'S FARM, LLC - Florida Company Profile

Company Details

Entity Name: T'S FARM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T'S FARM, 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: 02 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Nov 2024 (6 months ago)
Document Number: L15000171290
FEI/EIN Number 47-5331851

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

Address: 7688 clarke street, navarre, FL, 32566, US
Mail Address: 7688 clarke street, navarre, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARAH SARANEE TAVEPRUNGSENUKUL Agent 7688 clarke street, navarre, FL, 32566
TAVEPRUNGSENUKUL SARAH SARANEE Manager 7688 CLARKE STREET, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-05 7688 clarke street, navarre, FL 32566 -
LC AMENDMENT 2024-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-05 7688 clarke street, navarre, FL 32566 -
CHANGE OF MAILING ADDRESS 2024-11-05 7688 clarke street, navarre, FL 32566 -
REGISTERED AGENT NAME CHANGED 2024-11-05 SARAH SARANEE TAVEPRUNGSENUKUL -
REINSTATEMENT 2019-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
LC Amendment 2024-11-05
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-11-01
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-03
REINSTATEMENT 2016-10-24

Date of last update: 01 May 2025

Sources: Florida Department of State