- Home >
- U.S. >
- California >
- Simi Valley
Farmers Financial Solutions, LLC
Active Simi Valley, CA
(818)584-0200
Farmers Financial Solutions, LLC Overview
Farmers Financial Solutions, LLC filed as a Domestic Limited-Liability Company in the State of Nevada on Tuesday, December 21, 1999 and is approximately twenty-five years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Farmers Financial Solutions, LLC
Network Visualizer
Advertisements
Key People
Who own Farmers Financial Solutions, LLC
Name | |
---|---|
John C. Mueting |
President
|
Steven K. Klein |
Vice President
Chief Compliance Off
|
Anthony J. Morris |
Assistant Treasurer
|
Companies for Farmers Financial Solutions, LLC
Farmers Financial Solutions, LLC has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Ffs Holding LLC |
Active
|
1999 |
Member
|
Known Addresses for Farmers Financial Solutions, LLC
PO Box 2450
Grand Rapids, MI 49501
4680 Wilshire Blvd
Los Angeles, CA 90010
6301 Owensmouth Ave
Woodland Hills, CA 91367
2423 Galena Ave
Simi Valley, CA 93065
31051 Agoura Rd
Westlake Village, CA 91361
30801 Agoura Rd
Agoura Hills, CA 91301
PO Box 6025
Agoura Hills, CA 91376
TAX DEPARTMENT
Grand Rapids, MI 49501
Corporate Filings for Farmers Financial Solutions, LLC
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M02000002534 |
Date Filed: | Tuesday, September 24, 2002 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active |
State: | Texas |
State ID: | 707243623 |
Date Filed: | Monday, July 31, 2000 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 200021010002 |
Date Filed: | Wednesday, July 26, 2000 |
Registered Agent | Doren E. Hohl |
Nevada Secretary of State
Filing Type: | Domestic Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
State ID: | LLC10046-1999 |
Date Filed: | Tuesday, December 21, 1999 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/21/1999 | Articles of Organization | ||
1/13/2000 | Amendment | AMENDMENT TO ARTICLES OF ORGANIZATION FILED AMENDING MEMBER(S). (1)PG. MMR | |
7/31/2000 | Application For Certificate Of Authority | ||
1/12/2001 | Annual List | ||
1/9/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
1/6/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
1/12/2004 | Annual List | ||
12/20/2004 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA STE 500 6100 NEIL ROAD RENO NV 89511 CXE | |
12/21/2004 | Change of Registered Agent/Office | ||
12/31/2004 | Public Information Report (PIR) | ||
1/13/2005 | Annual List | List of Officers for 2004 to 2005 | |
12/15/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/11/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/24/2007 | Annual List | 07-08 | |
12/31/2007 | Public Information Report (PIR) | ||
12/24/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
1/25/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
2/17/2011 | Annual List | 10-11 | |
11/15/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
11/28/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
11/22/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/16/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/1/2015 | Annual List | ||
12/8/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/24/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/27/2018 | Annual List |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Farmers Financial Solutions, LLC.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Farmers Financial Solutions, LLC and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
PO Box 2450 Grand Rapids, MI 49501
4680 Wilshire Blvd Los Angeles, CA 90010
6301 Owensmouth Ave Woodland Hills, CA 91367
2423 Galena Ave Simi Valley, CA 93065
31051 Agoura Rd Westlake Village, CA 91361
30801 Agoura Rd Agoura Hills, CA 91301
PO Box 6025 Agoura Hills, CA 91376
TAX DEPARTMENT Grand Rapids, MI 49501
These addresses are known to be associated with Farmers Financial Solutions, LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records