Entity Name: | CAUSSEAUX TRACTOR WORKS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAUSSEAUX TRACTOR WORKS 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Dec 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L03000049862 |
FEI/EIN Number |
30-0217857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 643 Oak Park Rd, SOPCHOPPY, FL, 32358, US |
Mail Address: | 8 Buckhorn Creek Road, Sopchoppy, FL, 32358, US |
ZIP code: | 32358 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAUSSEAUX ANN PMGRMJ | Managing Member | 643 Oak Park Rd, SOPCHOPPY, FL, 32358 |
PORTER STEPHEN A | Managing Member | 8 BUCKHORN CREEK RD, SOPCHOPPY, FL, 32358 |
Causseaux Ann P | Auth | 643 Oak Park Rd, SOPCHOPPY, FL, 32358 |
CAUSSEAUX ANN P | Agent | 643 Oak Park Rd, SOPCHOPPY, FL, 32358 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-01-04 | 643 Oak Park Rd, SOPCHOPPY, FL 32358 | - |
REINSTATEMENT | 2023-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-29 | 643 Oak Park Rd, SOPCHOPPY, FL 32358 | - |
REINSTATEMENT | 2018-10-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-29 | 643 Oak Park Rd, SOPCHOPPY, FL 32358 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-29 | CAUSSEAUX, ANN P | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-01-04 |
REINSTATEMENT | 2021-10-22 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-10-29 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-05-27 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-06-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State