Entity Name: | FARMTON WATER RESOURCES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 20 Mar 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2003 (21 years ago) |
Document Number: | M02000000711 |
FEI/EIN Number |
753068614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3450 Old Dawson Ranch Road, Edgewater, FL, 32132, US |
Mail Address: | PO Box 70, Edgewater, FL, 32132, US |
ZIP code: | 32132 |
County: | Volusia |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Fuechtman David C | Manager | 410 NORTH MICHIGAN AVENUE, CHICAGO, IL, 60611 |
Pattock Susan D | Manager | 410 NORTH MICHIGAN AVENUE, CHICAGO, IL, 60611 |
GAGLIARDI PATRICIA A | Manager | 410 NORTH MICHIGAN AVENUE, CHICAGO, IL, 60611 |
LEE ROBERT E | Manager | 3450 Old Dawson Ranch Road, Edgewater, FL, 32132 |
HUTCHENS HELEN | Auth | 410 NORTH MICHIGAN AVENUE, CHICAGO, IL, 60611 |
VENABLE ROBERT C | Manager | 410 NORTH MICHIGAN AVENUE, CHICAGO, IL, 60611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 3450 Old Dawson Ranch Road, Edgewater, FL 32132 | - |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 3450 Old Dawson Ranch Road, Edgewater, FL 32132 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-25 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-25 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2003-11-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-21 |
Reg. Agent Change | 2021-05-25 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State