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