Search icon

SOUTHPORT CATTLE, LTD. - Florida Company Profile

Company Details

Entity Name: SOUTHPORT CATTLE, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 10 Jun 1996 (29 years ago)
Last Event: CONTRIBUTION CHANGE
Event Date Filed: 08 Apr 1998 (27 years ago)
Document Number: A96000001095
FEI/EIN Number 593387820

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

Address: 16550 NW 144TH AVE, OKEECHOBEE, FL, 34972, US
Mail Address: PO Box 422312, KISSIMMEE, FL, 34742, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE GARY L Agent 16550 NW 144TH AVE, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-24 16550 NW 144TH AVE, OKEECHOBEE, FL 34972 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-29 16550 NW 144TH AVE, OKEECHOBEE, FL 34972 -
CHANGE OF MAILING ADDRESS 2015-01-26 16550 NW 144TH AVE, OKEECHOBEE, FL 34972 -
REGISTERED AGENT NAME CHANGED 2003-04-04 LEE, GARY L -
CONTRIBUTION CHANGE 1998-04-08 - -

Court Cases

Title Case Number Docket Date Status
SUSAN MARIE KELLEY VS GEORGE ANDREW KELLEY, ET AL. 5D2011-3434 2011-10-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
DR07-DS-2554

Parties

Name SUSAN MARIE KELLEY
Role Petitioner
Status Active
Representations Dorothy J. McMichen
Name SOUTHPORT CATTLE, LTD.
Role Respondent
Status Active
Name GEORGE A. KELLEY
Role Respondent
Status Active
Representations R. PATRICK PHILLIPS, ROBERT ANTHONY, JR.

Docket Entries

Docket Date 2015-01-08
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-02-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-12-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2011-12-12
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON ITS MERITS;CASE TREATED AS PET FOR WRIT OF CERTIORARI
Docket Date 2011-11-10
Type Record
Subtype Appendix
Description Appendix ~ TO PET FOR CERTIORARI
On Behalf Of SUSAN MARIE KELLEY
Docket Date 2011-11-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ PETITION FOR WRIT OF CERTIORARI;AA Dorothy J. Mcmichen 0372854
Docket Date 2011-11-10
Type Response
Subtype Response
Description RESPONSE ~ PER 10/31 ORDER
On Behalf Of SUSAN MARIE KELLEY
Docket Date 2011-11-02
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ OF 10/31 ORDER-W/I 10 DYS, AA SHOW CAUSE WHY APPEAL SHOULD NOT BE DISM FOR LACK OF JURISDICTION;APPEAL SHALL PROCEED AS A NON-FINAL APPEAL AND THEREFORE MEDIATION IS NOT AVAILABLE. FURTHERMORE, AS THE ORDER ON MOT TO CONSOLIDATE APPEARS TO BE A NON-FINAL, NON-APPEALABLE ORDER, IT IS ALSO....10/27 ORDER IS W/DRAWN AS ENTERERED IN ERROR. THIS APPEAL WAS INCORRECTLY OPENED AS A FINAL APPEAL AND MEDIATION QUESTIONNAIRES WERE IMPROPERLY ISSUED.
Docket Date 2011-10-31
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL SHALL PROCEED AS NON-FINAL APPEAL AND THEREFORE MEDIATION IS NOT AVAILABLE. ;10/17/11 ORDER IS W/DRAWN AS ENTERED IN ERROR. THIS APPEAL WAS INCORRECTLY OPENED AS A FINAL APPEAL AND MEDIATION QUESTIONAIRRES WERE IMPROPERLY ISSUED.
Docket Date 2011-10-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AMENDED
Docket Date 2011-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ATTY TO E-MAIL BRF
Docket Date 2011-10-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Dorothy J. Mcmichen 0372854
Docket Date 2011-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SUSAN MARIE KELLEY
Docket Date 2011-10-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of SUSAN MARIE KELLEY

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State