Entity Name: | M.E.C FARMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 May 2021 (4 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L21000213365 |
FEI/EIN Number | 863877752 |
Address: | 404 Clara st, Brandon, FL, 33510, US |
Mail Address: | 404 Clara st, Brandon, FL, 33510, US |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMMONS JOHN J | Agent | 404 Clara st, Brandon, FL, 33510 |
Name | Role | Address |
---|---|---|
SIMMONS JOHN J | Manager | 404 Clara st, Brandon, FL, 33510 |
Name | Role | Address |
---|---|---|
LIPSCOMB MAEGAN M | Authorized Member | 404 Clara st, Brandon, FL, 33510 |
Name | Role | Address |
---|---|---|
Zick Michael | Chief Executive Officer | 5429 Wishing Arch dr, Apollo Beach, FL, 33572 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000073157 | TAMPA HEMP FACTORY | ACTIVE | 2022-06-16 | 2027-12-31 | No data | 5429 WISHING ARCH DR, APOLLO BEACH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 404 Clara st, Brandon, FL 33510 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 404 Clara st, Brandon, FL 33510 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 404 Clara st, Brandon, FL 33510 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-14 |
Florida Limited Liability | 2021-05-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State