Search icon

CALUSA CATTLE COMPANY, L.L.C. - Florida Company Profile

Company Details

Entity Name: CALUSA CATTLE COMPANY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALUSA CATTLE COMPANY, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 17 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2012 (12 years ago)
Document Number: L00000004393
FEI/EIN Number 651001214

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

Address: 12791 W SR 78, MOORE HAVEN, FL, 33471, US
Mail Address: 12791 W SR 78, MOORE HAVEN, FL, 33471, US
ZIP code: 33471
County: Glades
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON JOSEPH DENTON Manager 12791 W. SR 78, MOORE HAVEN, FL, 33471
JOHNSON HELEN VIRGINIA Manager 12791 W. SR 78, MOORE HAVEN, FL, 33471
JOHNSON HELEN VIRGINIA Agent 12791 W SR 78, MOORE HAVEN, FL, 33471

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-02-14 12791 W SR 78, MOORE HAVEN, FL 33471 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-14 12791 W SR 78, MOORE HAVEN, FL 33471 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-14 12791 W SR 78, MOORE HAVEN, FL 33471 -
REINSTATEMENT 2012-09-27 - -
PENDING REINSTATEMENT 2012-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2000-08-02 CALUSA CATTLE COMPANY, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State