Search icon

QUARTER ACRE FARMER LLC - Florida Company Profile

Company Details

Entity Name: QUARTER ACRE FARMER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUARTER ACRE FARMER 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: 09 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: L17000006487
FEI/EIN Number 82-0595555

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

Address: 535 MAIN STREET, DUNEDIN, 34683, UN
Mail Address: 51 Citrus Dr, Palm Harbor, FL, 34684, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeFrece Ronald E Manager 51 Citrus Drive, Palm Harbor, FL, 34684
Bacon Christina P Authorized Member 51 Citrus Dr, Palm Harbor, FL, 34684
DeFrece Ronald E Agent 51 Citrus Dr, Palm Harbor, FL, 34684

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000146943 EASY GROW SOLUTIONS ACTIVE 2021-11-02 2026-12-31 - 51 CITRUS DRIVE, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 535 MAIN STREET, DUNEDIN 34683 UN -
REINSTATEMENT 2021-10-05 - -
REGISTERED AGENT NAME CHANGED 2021-10-05 DeFrece, Ronald E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-23 535 MAIN STREET, DUNEDIN 34683 UN -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 51 Citrus Dr, Palm Harbor, FL 34684 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-28
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2018-04-23
Florida Limited Liability 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State