Search icon

CHESTNUT HILL FARMS LLC - Florida Company Profile

Company Details

Entity Name: CHESTNUT HILL FARMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHESTNUT HILL FARMS LLC 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: 07 Oct 1999 (26 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Oct 2020 (4 years ago)
Document Number: L99000006536
FEI/EIN Number 650955723

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 806 South Douglas Rd, CORAL GABLES, FL, 33134, US
Mail Address: 806 South Douglas Rd., Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURTON JENSEN JOAN Secretary 806 SOUTH DOUGLAS ROAD, CORAL GABLES, FL, 33134
Jensen Martin S President 806 South Douglas Rd, CORAL GABLES, FL, 33134
SIGURD JENSEN CO. Manager -
JENSEN TROND S Chief Executive Officer 806 SOUTH DOUGLAS RD, CORAL GABLES, FL, 33134
SIGURD JENSEN CO. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-19 806 South Douglas Rd, Suite 580, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-02-19 806 South Douglas Rd, Suite 580, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-19 806 South Douglas Rd, Suite 580, CORAL GABLES, FL 33134 -
LC STMNT OF RA/RO CHG 2020-10-28 - -
LC NAME CHANGE 2019-10-02 CHESTNUT HILL FARMS LLC -
REGISTERED AGENT NAME CHANGED 2001-05-07 SIGURD JENSEN CO -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-01-22
CORLCRACHG 2020-10-28
AMENDED ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2020-01-08
LC Name Change 2019-10-02
ANNUAL REPORT 2019-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State