Search icon

FARMER'S WAY, LLC - Florida Company Profile

Company Details

Entity Name: FARMER'S WAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FARMER'S WAY, 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: 14 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Aug 2024 (8 months ago)
Document Number: L16000114876
FEI/EIN Number 81-2934608

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

Address: 3586 Oleander Avenue, Fort Pierce, FL, 34982, US
Mail Address: 3586 Oleander Avenue, Fort Pierce, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALDONADO VERONICA Manager 3586 Oleander Avenue, Fort Pierce, FL, 34982
ASTRACHAN JOSEPH Manager 3586 Oleander Avenue, Fort Pierce, FL, 34982
MIRANDA RONALD Manager 3586 Oleander Avenue, Fort Pierce, FL, 34982
CRARY BUCHANAN Agent 759 SW FEDERAL HWY,, STUART, FL, 34994

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-08-20 - -
REGISTERED AGENT NAME CHANGED 2023-04-28 CRARY BUCHANAN -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 759 SW FEDERAL HWY,, STE 106, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-24 3586 Oleander Avenue, Fort Pierce, FL 34982 -
CHANGE OF MAILING ADDRESS 2019-06-24 3586 Oleander Avenue, Fort Pierce, FL 34982 -
LC NAME CHANGE 2017-07-07 FARMER'S WAY, LLC -

Documents

Name Date
LC Amendment 2024-08-20
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-14
AMENDED ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
LC Name Change 2017-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State