Entity Name: | SWEETWATER CATTLE L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SWEETWATER CATTLE L.L.C. 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: | 25 Sep 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000093580 |
FEI/EIN Number |
205920851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4134 Fish Branch Road, Zolfo Springs, FL, 33890, US |
Mail Address: | 10469 South Forestline Avenue, Inverness, FL, 34452, US |
ZIP code: | 33890 |
County: | Hardee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASESA JAMES N | Managing Member | 10469 South Forestline Avenue, Inverness, FL, 34452 |
ELZER CHARLES FIII | Managing Member | 2305 87th ST NW, Bradenton, FL, 34209 |
SWEENEY EDWARD A | Managing Member | 216 20TH AVENUE NE, ST PETERSBURG, FL, 337043513 |
NAVRATIL GEORGE | Managing Member | 649 ROBERTS DRIVE, TAMPA, FL, 33619 |
CASESA JAMES N | Agent | 10469 South Forestline Avenue, Inverness, FL, 34452 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-26 | 4134 Fish Branch Road, Zolfo Springs, FL 33890 | - |
CHANGE OF MAILING ADDRESS | 2014-04-27 | 4134 Fish Branch Road, Zolfo Springs, FL 33890 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-27 | 10469 South Forestline Avenue, Inverness, FL 34452 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-08-27 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-02-28 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-01-08 |
ANNUAL REPORT | 2012-02-23 |
ANNUAL REPORT | 2011-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State