Entity Name: | FALCON EYRIE FARMS, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FALCON EYRIE FARMS, 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: | 01 May 1997 (28 years ago) |
Document Number: | L97000000202 |
FEI/EIN Number |
621673458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14857 W SR 78, Moore Haven, FL, 33471, US |
Mail Address: | POST OFFICE BOX 1710, LaBelle, FL, 33975, US |
ZIP code: | 33471 |
County: | Glades |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREGRIN DANIEL M | Managing Member | PO Box 1710, LaBelle, FL, 33975 |
PEREGRIN JENNIFER J | Managing Member | 20 RIVER RIDGE ROAD, LITTLE ROCK, AR, 72227 |
Peregrin Daniel MEsq. | Agent | 14857 W SR 78, Moore Haven, FL, 33471 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000067881 | LABELLE RACEWAY CARWASH | EXPIRED | 2014-06-30 | 2019-12-31 | - | PO BOX 2472, LITTLE ROCK, AR, 72203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-31 | 14857 W SR 78, Moore Haven, FL 33471 | - |
CHANGE OF MAILING ADDRESS | 2016-03-31 | 14857 W SR 78, Moore Haven, FL 33471 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-31 | Peregrin, Daniel M, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-31 | 14857 W SR 78, Moore Haven, FL 33471 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State