Search icon

L & M FARMS AND RANCHING, LLC - Florida Company Profile

Company Details

Entity Name: L & M FARMS AND RANCHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L & M FARMS AND RANCHING, 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: 10 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2022 (2 years ago)
Document Number: L18000090991
FEI/EIN Number 82-5111988

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

Address: 14945 Hwy 89, JAY, FL, 32565, US
Mail Address: 14945 Hwy 89, Jay, FL, 32565, US
ZIP code: 32565
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hendricks LAURA L Manager 14945 Hwy 89, Jay, FL, 32565
HENDRICKS MARK A Manager 14945 Hwy 89, JAY, FL, 32565
HENDRICKS Laura L Agent 14945 Hwy 89, JAY, FL, 32565

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-15 14945 Hwy 89, JAY, FL 32565 -
CHANGE OF MAILING ADDRESS 2022-12-15 14945 Hwy 89, JAY, FL 32565 -
REGISTERED AGENT NAME CHANGED 2022-12-15 HENDRICKS, Laura L -
REGISTERED AGENT ADDRESS CHANGED 2022-12-15 14945 Hwy 89, JAY, FL 32565 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-05-05
REINSTATEMENT 2022-12-15
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-01
Florida Limited Liability 2018-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1349197405 2020-05-04 0491 PPP 4946 JAMES HENDRICKS RD, JAY, FL, 32565-3045
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3048.97
Loan Approval Amount (current) 3048.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33
Servicing Lender Name United Bank
Servicing Lender Address 200, E Nashville Ave, Atmore, AL, 36502-2536
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAY, SANTA ROSA, FL, 32565-3045
Project Congressional District FL-01
Number of Employees 2
NAICS code 112130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 33
Originating Lender Name United Bank
Originating Lender Address Atmore, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3069.1
Forgiveness Paid Date 2021-02-12
4429368408 2021-02-06 0491 PPS 4946 James Hendricks Rd, Jay, FL, 32565-3045
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9997.5
Loan Approval Amount (current) 9997.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33
Servicing Lender Name United Bank
Servicing Lender Address 200, E Nashville Ave, Atmore, AL, 36502-2536
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jay, SANTA ROSA, FL, 32565-3045
Project Congressional District FL-01
Number of Employees 2
NAICS code 111219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 33
Originating Lender Name United Bank
Originating Lender Address Atmore, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10051.38
Forgiveness Paid Date 2021-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State