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. |
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 |
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 |
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 | - | - |
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