Search icon

LAZY B CATTLE VENTURE, LTD. - Florida Company Profile

Company Details

Entity Name: LAZY B CATTLE VENTURE, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Dec 1991 (33 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: A32437
FEI/EIN Number 593101194

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

Address: 3619 KIESSEL ROAD, THE VILLAGES, FL, 32163, US
Mail Address: 3619 KIESSEL ROAD, THE VILLAGES, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LBCV, INC. GP -
HUDSON BRIAN DESQ. Agent 3619 KIESSEL ROAD, THE VILLAGES, FL, 32163

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08366900753 LA PLAZA GRANDE NORTH EXPIRED 2008-12-31 2013-12-31 - 1020 LAKE SUMTER LANDING, THE VILLAGES, FL, 32162
G08366900758 LA PLAZA GRANDE WEST EXPIRED 2008-12-31 2013-12-31 - 1020 LAKE SUMTER LANDING, THE VILLAGES, FL, 32162
G08366900759 LA PLAZA GRANDE SOUTH EXPIRED 2008-12-31 2013-12-31 - 1020 LAKE SUMTER LANDING, THE VILLAGES, FL, 32162
G08366900761 SPANISH PLAINES SHOPPING CENTER EXPIRED 2008-12-31 2013-12-31 - 1020 LAKE SUMTER LANDING, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-10 3619 KIESSEL ROAD, THE VILLAGES, FL 32163 -
CHANGE OF MAILING ADDRESS 2018-07-10 3619 KIESSEL ROAD, THE VILLAGES, FL 32163 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-10 3619 KIESSEL ROAD, THE VILLAGES, FL 32163 -
REGISTERED AGENT NAME CHANGED 2016-08-10 HUDSON, BRIAN D, ESQ. -
LP AMENDMENT 2015-08-13 - -
AMENDMENT 2003-02-05 - -
AMENDMENT 2002-09-17 - -
AMENDMENT 1998-11-23 - -
AMENDMENT 1994-12-05 - -

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-22
Reg. Agent Change 2018-07-10
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-18
Reg. Agent Change 2016-08-10
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State