Entity Name: | TRANSMOUNTAIN LAND & LIVESTOCK COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 13 Dec 2000 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 2007 (17 years ago) |
Document Number: | F00000006903 |
FEI/EIN Number |
222375428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 11330 OLIVE BLVD, 6-B106, ST LOUIS, MO, 63141, US |
Address: | 10801 MASTIN BLVD., SUITE 700, OVERLAND PARK, KS, 66210-2101, US |
Place of Formation: | MONTANA |
Name | Role | Address |
---|---|---|
GIBSON DOUGLAS | Vice President | 10801 MASTIN BLVD., OVERLAND PARK, KS, 66210 |
GLEASON MARY | Asst | ONE METLIFE WAY, WHIPPANY, NJ, 07981 |
KLOTZBACH MICHELLE | Asst | 11330 OLIVE BLVD, ST. LOUIS, MO, 63141 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
MERCK Robert | President | One MetLife Way, Whippany, NJ, 07981 |
DERRIG ELLEN | Secretary | One MetLife Way, Whippany, NJ, 07981 |
METROPOLITAN LIFE INSURANCE COMPANY | Pare | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-26 | 10801 MASTIN BLVD., SUITE 700, OVERLAND PARK, KS 66210-2101 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 10801 MASTIN BLVD., SUITE 700, OVERLAND PARK, KS 66210-2101 | - |
REGISTERED AGENT NAME CHANGED | 2009-11-19 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-11-19 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2007-12-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-05-10 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-14 |
AMENDED ANNUAL REPORT | 2015-11-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State