Search icon

MID-FLORIDA FARMING, LLC - Florida Company Profile

Company Details

Entity Name: MID-FLORIDA FARMING, 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: 30 May 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Feb 2024 (a year ago)
Document Number: M13000003423
FEI/EIN Number 90-0991501

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

Mail Address: 3033 CAMPUS DRIVE, SUITE W400, PLYMOUTH, MN, 55441, US
Address: 101 East Kennedy BLVD, STE 2500, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Bauer Philip E Secretary 101 East Kennedy BLVD, Tampa, FL, 33602
Bauer Philip E Vice President 101 East Kennedy BLVD, Tampa, FL, 33602
Freeland Clint C President 101 East Kennedy BLVD, Tampa, FL, 33602
Madden Todd W Vice President 3033 CAMPUS DRIVE, SUITE W400, PLYMOUTH, MN, 55441
Azie Okechukwu ("OkO Vice President 101 East Kennedy BLVD, Tampa, FL, 33602
Paulson Beth Assi 3033 CAMPUS DRIVE, SUITE W400, PLYMOUTH, MN, 55441
BREVIU JONATHAN E Manager 101 EAST KENNEDY BLVD, TAMPA, FL, 33602
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-02-20 - -
REGISTERED AGENT NAME CHANGED 2024-02-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC AMENDMENT AND NAME CHANGE 2020-04-01 MID-FLORIDA FARMING, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 101 East Kennedy BLVD, STE 2500, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2020-03-26 101 East Kennedy BLVD, STE 2500, Tampa, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
CORLCRACHG 2024-02-20
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-26
LC Amendment and Name Change 2020-04-01
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State