Search icon

LEE'S SHILOH FARMS, INC.

Headquarter

Company Details

Entity Name: LEE'S SHILOH FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 2003 (22 years ago)
Document Number: P03000011503
FEI/EIN Number 050550602
Address: 1785 lakeshore dr n, FLEMING ISLAND, FL, 32003, UN
Mail Address: po box 8280, FLEMING ISLAND, fl, 32006, UN
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LEE'S SHILOH FARMS, INC., NEW YORK 3117115 NEW YORK

Agent

Name Role Address
Wilson J. C Agent 3121 Venture Pl, Jacksonville, FL, 32257

President

Name Role Address
LEE DAVID President 1785 LAKESHORE DR N, FLEMING ISLAND, FL, 32003
LEE CRISTOL President 1785 LAKESHORE DR N, FLEMING ISLAND, FL, 32003

Vice President

Name Role Address
LEE CRISTOL Vice President 1785 LAKESHORE DR N, FLEMING ISLAND, FL, 32003

Secretary

Name Role Address
LEE CRISTOL Secretary 1785 LAKESHORE DR N, FLEMING ISLAND, FL, 32003

Treasurer

Name Role Address
LEE CRISTOL Treasurer 1785 LAKESHORE DR N, FLEMING ISLAND, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000085686 A & J TRANSPORT EXPIRED 2011-08-24 2016-12-31 No data 1605 COUNTRY WALK DRIVE, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 3121 Venture Pl, Ste 1, Jacksonville, FL 32257 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 1785 lakeshore dr n, FLEMING ISLAND, FL 32003 UN No data
CHANGE OF MAILING ADDRESS 2022-03-09 1785 lakeshore dr n, FLEMING ISLAND, FL 32003 UN No data
REGISTERED AGENT NAME CHANGED 2019-06-12 Wilson, J. Charles No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3274547309 2020-04-29 0491 PPP 1605 Country Walk Drive N/A, FLEMING ISLAND, FL, 32003-0000
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 455483
Loan Approval Amount (current) 455483
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FLEMING ISLAND, CLAY, FL, 32003-2200
Project Congressional District FL-04
Number of Employees 50
NAICS code 111310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 460796.97
Forgiveness Paid Date 2021-07-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State