Search icon

TIEDAMI FARM, LLC - Florida Company Profile

Company Details

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

TIEDAMI 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Oct 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000176671
FEI/EIN Number 80-0536537

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

Address: 274 W. RIVER RD., PALATKA, FL, 32177, US
Mail Address: 274 W. RIVER RD., PALATKA, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMSON GAYLE Managing Member 274 W. RIVER RD., PALATKA, FL, 32177
WILLIAMSON GAYLE Agent 274 W. RIVER RD., PALATKA, FL, 32177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000082891 FIRST COAST FARM LINK EXPIRED 2019-08-05 2024-12-31 - 274. W. RIVER RD., PALATKA, FL, 32177
G17000062979 VEGGIE CONFETTI FARM EXPIRED 2017-06-07 2022-12-31 - 274 W. RIVER RD, PALATKA, FL, 32177
G15000115478 URBAN GREENS EXPIRED 2015-11-13 2020-12-31 - 274 W. RIVER RD., PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-04-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-25 WILLIAMSON, GAYLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-04-25
Florida Limited Liability 2015-10-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State