Search icon

FARM DIRECT SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: FARM DIRECT SUPPLY, 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: 28 Oct 2021 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jun 2023 (2 years ago)
Document Number: M21000014497
FEI/EIN Number NOT APPLICABLE

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

Address: Attn: David Marrero CFO, 12012 S Shore Blvd., Suite 207, Wellington, FL, 33414, US
Mail Address: Attn: David Marrero CFO, 12012 S Shore Blvd., Suite 207, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Schwartz Andrew Manager Attn: David Marrero CFO, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 Attn: David Marrero CFO, 12012 S Shore Blvd., Suite 207, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2024-04-13 Attn: David Marrero CFO, 12012 S Shore Blvd., Suite 207, Wellington, FL 33414 -
REGISTERED AGENT NAME CHANGED 2024-04-13 CORPORATE CREATIONS NETWORK INC. -
LC AMENDMENT 2023-06-20 - -

Court Cases

Title Case Number Docket Date Status
TIMOTHY J. RYAN, etc., et al. VS AYCO FARMS, INC., etc. 4D2015-1520 2015-04-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-4916 12

Parties

Name FARM DIRECT SUPPLY, LLC
Role Petitioner
Status Active
Name TIMOTHY J. RYAN
Role Petitioner
Status Active
Representations MARILYN HOLIFIELD, PEDRO GASSANT, Christopher N. Bellows, ERIC FUNT
Name AYCO FARMS, INC.
Role Respondent
Status Active
Representations CHELSEA EMBREY, BAMBI BLUM, Lance W. Shinder
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-09-09
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion ~ Granted in part
Docket Date 2015-06-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TIMOTHY J. RYAN
Docket Date 2015-06-22
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of TIMOTHY J. RYAN
Docket Date 2015-06-05
Type Response
Subtype Response
Description Response ~ TO CONSOLIDATED PETITIONS FOR WRIT OF CERT.
On Behalf Of AYCO FARMS, INC.
Docket Date 2015-06-05
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of AYCO FARMS, INC.
Docket Date 2015-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AYCO FARMS, INC.
Docket Date 2015-05-26
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation
Docket Date 2015-04-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 15-1615
On Behalf Of TIMOTHY J. RYAN
Docket Date 2015-04-30
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ WITH 15-1615
On Behalf Of TIMOTHY J. RYAN
Docket Date 2015-04-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-04-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of TIMOTHY J. RYAN
Docket Date 2015-04-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of TIMOTHY J. RYAN
Docket Date 2015-04-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the petition as required in Florida Rules of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED, sua sponte, the $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-04-20
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter

Documents

Name Date
ANNUAL REPORT 2024-04-13
LC Amendment 2023-06-20
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-21
Foreign Limited 2021-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1760248610 2021-03-13 0455 PPS 550 NW 62nd St Ste 407, Fort Lauderdale, FL, 33309-6168
Loan Status Date 2022-11-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 309947.5
Loan Approval Amount (current) 309947.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-6168
Project Congressional District FL-20
Number of Employees 15
NAICS code 424590
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2656297100 2020-04-11 0455 PPP 550 W Cypress Creek Rd, Ste 407, FORT LAUDERDALE, FL, 33309-2186
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236577.4
Loan Approval Amount (current) 236577.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-2186
Project Congressional District FL-20
Number of Employees 14
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 238371.45
Forgiveness Paid Date 2021-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State