Search icon

FALCON EYRIE FARMS, L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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