Search icon

REDLAND FARMERS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REDLAND FARMERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jul 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: L17000160772
FEI/EIN Number 82-2297358
Address: 814 PONCE DE LEON BLVD, SUITE 310, CORAL GABLES, FL, 33134, US
Mail Address: PO BOX 140519, Coral Gables, FL, 33114-0519, US
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOMNIN ARNALDO Manager 814 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
BOMNIN YANISLEY Manager 814 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
Hoyos Orlando Agent 814 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000081482 OASIS FARM EXPIRED 2017-07-31 2022-12-31 - 814 PONCE DE LEON BLVD, SUITE 314, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-28 814 PONCE DE LEON BLVD, SUITE 310, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 814 PONCE DE LEON BLVD, SUITE 310, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 814 PONCE DE LEON BLVD, SUITE 310, CORAL GABLES, FL 33134 -
LC NAME CHANGE 2018-10-01 REDLAND FARMERS LLC -
LC NAME CHANGE 2018-09-10 CATAMOUNT RANCH LLC -
REGISTERED AGENT NAME CHANGED 2018-03-08 Hoyos, Orlando -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-13
LC Name Change 2018-10-01
LC Name Change 2018-09-10
ANNUAL REPORT 2018-03-08
Florida Limited Liability 2017-07-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State