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 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Schwartz Andrew | Manager | Attn: David Marrero CFO, Wellington, FL, 33414 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TIMOTHY J. RYAN, etc., et al. VS AYCO FARMS, INC., etc. | 4D2015-1520 | 2015-04-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2656297100 | 2020-04-11 | 0455 | PPP | 550 W Cypress Creek Rd, Ste 407, FORT LAUDERDALE, FL, 33309-2186 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State