Search icon

SWEETWATER CATTLE L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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