Search icon

FAR REACH, L.C. - Florida Company Profile

Company Details

Entity Name: FAR REACH, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAR REACH, L.C. 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: 02 Nov 1995 (29 years ago)
Document Number: L95000000844
FEI/EIN Number 650650538

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

Address: 1255 S. DORA BLVD, TAVARES, FL, 32778
Mail Address: 1255 S. DORA BLVD, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILL MARY CATHARINEM Managing Member 1255 S. DORA BLVD., TAVARES, FL, 32778
MEAD BUDGE Manager 1835 Yaupon Ave, Boulder, CO, 80304
HAMILL KENT D Manager 1255 S. DORA BLVD., TAVARES, FL, 32778
BAKER RONALD G Agent 1176 E 5th Ave, Mount Dora, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000002794 FAR REACH, L.C, DBA FAR REACH RANCH ACTIVE 2015-01-08 2025-12-31 - 1255 S. DORA BLVD., TAVARES, FL, 32778
G11000044373 HEAVENLY BLUEBERRIES ACTIVE 2011-05-09 2027-12-31 - 1255 SOUTH DORA BLVD., TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 1176 E 5th Ave, Mount Dora, FL 32757 -
CHANGE OF MAILING ADDRESS 2015-02-16 1255 S. DORA BLVD, TAVARES, FL 32778 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 1255 S. DORA BLVD, TAVARES, FL 32778 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State