Search icon

MIDDLE FARMS LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MIDDLE FARMS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Mar 2015
Business ALEI: 1168650
Annual report due: 31 Mar 2026
Business address: 15 MAYFLOWER PARKWAY, WESTPORT, CT, 06880, United States
Mailing address: 15 MAYFLOWER PARKWAY, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bobmiller@middlefarms.com

Industry & Business Activity

NAICS

525920 Trusts, Estates, and Agency Accounts

This industry comprises legal entities, trusts, estates, or agency accounts, administered on behalf of the beneficiaries under the terms of a trust agreement, will, or agency agreement. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT J. MILLER Agent 15 MAYFLOWER PARKWAY, WESTPORT, CT, 06880, United States 15 MAYFLOWER PARKWAY, WESTPORT, CT, 06880, United States +1 203-981-1650 bobmiller@middlefarms.com MIDDLE FARMS LLC, 15 MAYFLOWER PARKWAY, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
Adrienne Miller Officer - - - 15 Mayflower Parkway, Westport, CT, 06680, United States
ROBERT J. MILLER Officer 15 MAYFLOWER PARKWAY, WESTPORT, CT, 06880, United States +1 203-981-1650 bobmiller@middlefarms.com MIDDLE FARMS LLC, 15 MAYFLOWER PARKWAY, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013049601 2025-02-11 - Annual Report Annual Report -
BF-0012417249 2024-02-25 - Annual Report Annual Report -
BF-0011208756 2023-02-22 - Annual Report Annual Report -
BF-0010321671 2022-03-10 - Annual Report Annual Report 2022
0007240575 2021-03-18 - Annual Report Annual Report 2021
0006774878 2020-02-24 - Annual Report Annual Report 2020
0006333226 2019-01-23 - Annual Report Annual Report 2019
0006056119 2018-02-06 - Annual Report Annual Report 2018
0005775745 2017-02-28 - Annual Report Annual Report 2017
0005775724 2017-02-28 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information