Entity Name: | COUNTY LINE FARMS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COUNTY LINE 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Sep 1999 (26 years ago) |
Date of dissolution: | 22 Jul 2019 (6 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jul 2019 (6 years ago) |
Document Number: | L99000005769 |
FEI/EIN Number |
593642947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 402 S Kentucky Ave, Suite 600, LAKELAND, FL, 33801, US |
Mail Address: | 402 S Kentucky Ave, Suite 600, LAKELAND, FL, 33801, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARNETT HOYT R | Manager | 5815 LIVE OAK ROAD, LAKELAND, FL, 33813 |
MOORE STEVEN T | Manager | P.O. BOX 6558, LAKELAND, FL, 33807 |
Jones Janice | Agent | 402 South Kentucky Ave, LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2019-07-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-13 | 402 South Kentucky Ave, Suite 600, LAKELAND, FL 33801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-13 | 402 S Kentucky Ave, Suite 600, LAKELAND, FL 33801 | - |
CHANGE OF MAILING ADDRESS | 2019-02-13 | 402 S Kentucky Ave, Suite 600, LAKELAND, FL 33801 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-13 | Jones, Janice | - |
MERGER | 2018-12-27 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000188827 |
LC AMENDMENT | 2010-02-23 | - | - |
AMENDMENT | 2001-07-18 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2019-07-22 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-02-03 |
ANNUAL REPORT | 2011-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State