Search icon

TURMERIC FARMS OF ODESSA, LLC - Florida Company Profile

Company Details

Entity Name: TURMERIC FARMS OF ODESSA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURMERIC FARMS OF ODESSA, 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: 13 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (7 years ago)
Document Number: L17000212376
FEI/EIN Number 82-4036434

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

Address: 862 CYPRESS LAKES BLVD, TARPON SPRINGS, FL, 34688, US
Mail Address: 862 CYPRESS LAKES BLVD, TARPON SPRINGS, FL, 34688, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRETTI DANIEL G Manager 862 CYPRESS LAKES BLVD, TARPON SPRINGS, FL, 34688
CAMAMA MICHAEL Authorized Member 862 CYPRESS LAKES BLVD, TARPON SPRINGS, FL, 34688
MCGRANAGHAN DANIEL Manager 1021 ADDISON ST, PHILADELPHIA, PA, 19147
FERRETTI DANIEL Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-23 862 CYPRESS LAKES BLVD, TARPON SPRINGS, FL 34688 -
CHANGE OF MAILING ADDRESS 2023-04-23 862 CYPRESS LAKES BLVD, TARPON SPRINGS, FL 34688 -
REINSTATEMENT 2018-10-08 - -
REGISTERED AGENT NAME CHANGED 2018-10-08 FERRETTI, DANIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-01-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-20
AMENDED ANNUAL REPORT 2019-10-17
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-10-08
LC Amendment 2018-01-19
Florida Limited Liability 2017-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State