Search icon

LYCHEE CATTLE, LLC - Florida Company Profile

Company Details

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

LYCHEE CATTLE, 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: 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: 08 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L03000050919
FEI/EIN Number 203533485

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

Address: 17651 CYPRESS CREEK RD., ALVA, FL, 33920
Mail Address: 17651 CYPRESS CREEK RD., ALVA, FL, 33920
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURKEL DAVID H Managing Member 17651 CYPRESS CREEK ROAD, ALVA, FL, 33920
TURKEL DAVID Agent 17651 CYPRESS CREEK RD., ALVA, FL, 33920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-18 17651 CYPRESS CREEK RD., ALVA, FL 33920 -
REGISTERED AGENT NAME CHANGED 2007-01-18 TURKEL, DAVID -
CHANGE OF PRINCIPAL ADDRESS 2005-09-29 17651 CYPRESS CREEK RD., ALVA, FL 33920 -
CANCEL ADM DISS/REV 2005-09-29 - -
CHANGE OF MAILING ADDRESS 2005-09-29 17651 CYPRESS CREEK RD., ALVA, FL 33920 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State