Entity Name: | FLORIDA PACIFIC FARMS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA PACIFIC FARMS, L.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: | 31 Jul 1998 (27 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 26 Jul 2021 (4 years ago) |
Document Number: | L98000001288 |
FEI/EIN Number |
593531447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3932 MOORES LAKE ROAD, DOVER, FL, 33527, US |
Mail Address: | 3932 MOORES LAKE ROAD, DOVER, FL, 33527, US |
ZIP code: | 33527 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brownlee Andy | Vice President | 3932 MOORES LAKE ROAD, DOVER, FL, 33527 |
Balbas Daniel | President | 3932 MOORES LAKE ROAD, DOVER, FL, 33527 |
Mendes Charles | Vice President | 3932 MOORES LAKE ROAD, DOVER, FL, 33527 |
Williams Sarah | Auth | 3932 MOORES LAKE ROAD, DOVER, FL, 33527 |
Bunstein Kyle | Chief Financial Officer | 3932 MOORES LAKE ROAD, DOVER, FL, 33527 |
SOUTHERN PACIFIC FARMING, INC. | Managing Member | - |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2021-07-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-07-26 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-20 | 1201 Hays Street, Tallahassee, FL 32301 | - |
LC AMENDMENT | 2007-12-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000391468 | TERMINATED | 1000000930430 | HILLSBOROU | 2022-08-10 | 2032-08-17 | $ 5,228.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J22000041162 | TERMINATED | 1000000912797 | HILLSBOROU | 2022-01-13 | 2032-01-26 | $ 3,827.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-30 |
AMENDED ANNUAL REPORT | 2021-09-02 |
AMENDED ANNUAL REPORT | 2021-08-31 |
AMENDED ANNUAL REPORT | 2021-07-20 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State