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. |
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 |
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 |
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 | - | - |
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