Search icon

MY SHADY FARM, LLC - Florida Company Profile

Company Details

Entity Name: MY SHADY FARM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY SHADY FARM, 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: 03 Aug 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: L17000165254
FEI/EIN Number NOT APPLICABLE

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

Address: 4581 WESTON ROAD, WESTON, FL, 33331, US
Mail Address: 4581 WESTON ROAD, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMIGOVA YULIA Manager 4581 WESTON ROAD, WESTON, FL, 33331
LEMIGOVA YULIA Agent 4581 WESTON ROAD, WESTON, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000118519 MY SHADY FARM ACTIVE 2020-09-11 2025-12-31 - 151 N NOB HILL RD STE 266, PLANTATION, FL, 33324
G20000113049 SHADY LANE FARM ACTIVE 2020-08-31 2025-12-31 - 151 N NOB HILL RD STE 266, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 4581 WESTON ROAD, 838, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2023-01-26 4581 WESTON ROAD, 838, WESTON, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 4581 WESTON ROAD, 838, WESTON, FL 33331 -
LC NAME CHANGE 2020-09-28 MY SHADY FARM, LLC -
REGISTERED AGENT NAME CHANGED 2020-06-09 LEMIGOVA, YULIA -
LC STMNT CORR 2017-08-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-27
LC Name Change 2020-09-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-04-25
CORLCSTCOR 2017-08-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State