Search icon

LOG CABIN BARBEQUE OF LABELLE, LLC. - Florida Company Profile

Company Details

Entity Name: LOG CABIN BARBEQUE OF LABELLE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOG CABIN BARBEQUE OF LABELLE, 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: 30 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2011 (14 years ago)
Document Number: L05000096868
FEI/EIN Number 161735748

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

Address: 1870 E STATE ROAD 80, LABELLE, FL, 33935, US
Mail Address: P.O. BOX 2790, LABELLE, FL, 33975, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOFIELD GLENN Agent 1870 E State Road 80, LABELLE, FL, 33935
SCHOFIELD GLENN Managing Member P.O. BOX 2790, LABELLE, FL, 33975

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-17 1870 E STATE ROAD 80, LABELLE, FL 33935 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-17 1870 E State Road 80, LABELLE, FL 33935 -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-16 1870 E STATE ROAD 80, LABELLE, FL 33935 -
REGISTERED AGENT NAME CHANGED 2009-04-16 SCHOFIELD, GLENN -
LC AMENDMENT 2009-04-16 - -
CANCEL ADM DISS/REV 2009-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-10-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State