Search icon

ANKOLE-WATUSI CATTLE COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: ANKOLE-WATUSI CATTLE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANKOLE-WATUSI CATTLE COMPANY, LLC 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: 06 Dec 2000 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jan 2019 (6 years ago)
Document Number: L00000015025
FEI/EIN Number 651059109

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

Address: 1048 STRIMENOS LANE, LEESBURG, FL, 34748, US
Mail Address: 1048 STRIMENOS LANE, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRIMENOS PETER Manager 1048 STRIMENOS LANE, LEESBURG, FL, 34748
STRIMENOS GAIL G Manager 1048 STRIMENOS LN, LEESBURG, FL, 34748
STRIMENOS PETER T Agent 1048 STRIMENOS LANE, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-01-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-28 1048 STRIMENOS LANE, LEESBURG, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-26 1048 STRIMENOS LANE, LEESBURG, FL 34748 -
REGISTERED AGENT NAME CHANGED 2003-03-26 STRIMENOS, PETER T -
CHANGE OF MAILING ADDRESS 2001-04-24 1048 STRIMENOS LANE, LEESBURG, FL 34748 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-19
LC Amendment 2019-01-25
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State