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. |
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 |
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 |
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 | - |
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