Search icon

EXFARM LLC - Florida Company Profile

Company Details

Entity Name: EXFARM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXFARM 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Aug 2018 (7 years ago)
Date of dissolution: 08 Sep 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Sep 2023 (2 years ago)
Document Number: L18000200264
FEI/EIN Number 83-3330279

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

Address: 1301 BLUEBERRY RD, SEBRING, FL, 33872, US
Mail Address: 1301 BLUEBERRY RD, SEBRING, FL, 33872, US
ZIP code: 33872
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARACORP INCORPORATED Agent -
MILLER SCOTT Manager 801 BRICKELL AVENUE, MIAMI, FL, 33131
MURDOCH JULIAN Manager 801 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-09-08 - -
LC NAME CHANGE 2023-06-20 EXFARM LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-12-22 1301 BLUEBERRY RD, SEBRING, FL 33872 -
CHANGE OF MAILING ADDRESS 2021-12-22 1301 BLUEBERRY RD, SEBRING, FL 33872 -
LC AMENDMENT 2019-08-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000311252 TERMINATED 1000000891611 HIGHLANDS 2021-06-15 2031-06-23 $ 351.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
Reg. Agent Resignation 2024-07-18
LC Voluntary Dissolution 2023-09-08
LC Name Change 2023-06-20
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-10-04
ANNUAL REPORT 2021-05-03
AMENDED ANNUAL REPORT 2020-05-22
AMENDED ANNUAL REPORT 2020-05-21
AMENDED ANNUAL REPORT 2020-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State