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. |
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 |
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 |
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 |
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 | - |
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