Search icon

CAJUN OUTBACK MONTANA, LLC - Florida Company Profile

Company Details

Entity Name: CAJUN OUTBACK MONTANA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAJUN OUTBACK MONTANA, 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: 10 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Aug 2021 (4 years ago)
Document Number: L04000044061
FEI/EIN Number 201232762

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

Address: 635 Court Street, Clearwater, FL, 33756, US
Mail Address: 635 Court Street, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dalton Oscar DIII Managing Member 895 Baptist Camp Road, Griffin, GA, 30223
Brown Robert G Agent 635 Court Street, Clearwater, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-11 635 Court Street, 120, Clearwater, FL 33756 -
REGISTERED AGENT NAME CHANGED 2021-08-11 Brown, Robert G. -
REGISTERED AGENT ADDRESS CHANGED 2021-08-11 635 Court Street, 120, Clearwater, FL 33756 -
REINSTATEMENT 2021-08-11 - -
CHANGE OF MAILING ADDRESS 2021-08-11 635 Court Street, 120, Clearwater, FL 33756 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2004-06-15 CAJUN OUTBACK MONTANA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-09-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-23
REINSTATEMENT 2021-08-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State