Search icon

COUNTY LINE FARMS, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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