Search icon

M. C. BUCK LAND AND CATTLE CO., LLC - Florida Company Profile

Company Details

Entity Name: M. C. BUCK LAND AND CATTLE CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M. C. BUCK LAND AND CATTLE CO., 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: 08 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2017 (7 years ago)
Document Number: L03000000916
FEI/EIN Number NOT APPLICABLE

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

Address: 12350 SE HIGHWAY 42, WEIRSDALE, FL, 32195, US
Mail Address: 12350 SE HIGHWAY 42, WEIRSDALE, FL, 32195, US
ZIP code: 32195
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DARRELL D Managing Member 12350 SE HIGHWAY 42, WEIRSDALE, FL, 32195
SMITH DARREN F Managing Member Post Office Box 95, WEIRSDALE, FL, 32195
SMITH DARRELL D Agent 12350 SE HIGHWAY 42, WEIRSDALE, FL, 32195

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 12350 SE HIGHWAY 42, WEIRSDALE, FL 32195 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 12350 SE HIGHWAY 42, WEIRSDALE, FL 32195 -
CHANGE OF MAILING ADDRESS 2024-04-05 12350 SE HIGHWAY 42, WEIRSDALE, FL 32195 -
REGISTERED AGENT NAME CHANGED 2024-04-05 SMITH, DARRELL D -
REINSTATEMENT 2017-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-16
REINSTATEMENT 2017-10-20
REINSTATEMENT 2008-06-18
ANNUAL REPORT 2005-02-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State