Search icon

REMSBURG CATTLE COMPANY, LLC - Florida Company Profile

Company Details

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

REMSBURG 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 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2013 (12 years ago)
Document Number: L03000004661
FEI/EIN Number 650205987

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

Address: 1701 SOUTHWEST STUART WEST BLVD., PALM CITY, FL, 34990
Mail Address: 1701 SOUTHWEST STUART WEST BLVD., PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REMSBURG WILLIAM Managing Member 1701 SOUTHWEST STUART WEST BLVD., PALM CITY, FL, 34990
REMSBURG ROBERTA Managing Member 1701 SOUTHWEST STUART WEST BLVD., PALM CITY, FL, 34990
SAUTTER C. CHRISTIAN E Agent 2850 NORTH ANDREWS AVE., WILTON MANORS, FL, 33311

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-10-14 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-14 2850 NORTH ANDREWS AVE., WILTON MANORS, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State