Search icon

TJCRJ FARMERS LLC

Company Details

Entity Name: TJCRJ FARMERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (a year ago)
Document Number: L17000007069
FEI/EIN Number 81-4906944
Address: 185 NW 11th Terrace, Miami, FL, 33136, US
Mail Address: 1900 Van Buren St, #116B, Hollywood, FL, 33020, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SMITHERMAN THOMAS J Agent 1900 Van Buren St, Hollywood, FL, 33020

Manager

Name Role Address
Smitherman Thomas J Manager 1900 Van Buren St, Hollywood, FL, 33020
McKay Ronald B Manager 215 SE 8th Ave, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000068329 HAMMOCK GREENS ACTIVE 2020-06-17 2025-12-31 No data 1900 VAN BUREN ST, #116B, HOLLYWOOD, FL, 33020
G17000061146 HAMMOCK K GREENS EXPIRED 2017-06-02 2022-12-31 No data 3601 STARBOARD AVE, HOLLYWOOD, FL, 33026

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-14 SMITHERMAN, THOMAS J No data
REINSTATEMENT 2022-10-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-14 185 NW 11th Terrace, Miami, FL 33136 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2020-07-14 185 NW 11th Terrace, Miami, FL 33136 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-14 1900 Van Buren St, #116B, Hollywood, FL 33020 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
REINSTATEMENT 2023-10-03
REINSTATEMENT 2022-10-14
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-08-09
Florida Limited Liability 2017-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State