Search icon

OSCEOLA FARM & RANCH SUPPLY - EAST, LLC - Florida Company Profile

Company Details

Entity Name: OSCEOLA FARM & RANCH SUPPLY - EAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSCEOLA FARM & RANCH SUPPLY - EAST, 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: 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: 29 Nov 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000114104
FEI/EIN Number 205928235

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

Address: 215 13TH STREET, ST. CLOUD, FL, 34769, US
Mail Address: 215 13TH STREET, ST. CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIGLEY THOMAS Managing Member 3150 CANTER LANE, KISSIMMEE, FL, 34746
THOMPSON JASPER J Agent 215 13th Street, Saint Cloud, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC DISSOCIATION MEM 2017-10-06 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-09 215 13th Street, Saint Cloud, FL 34769 -
CANCEL ADM DISS/REV 2008-10-23 - -
CHANGE OF MAILING ADDRESS 2008-10-23 215 13TH STREET, ST. CLOUD, FL 34769 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2006-12-08 - -

Documents

Name Date
CORLCDSMEM 2017-10-06
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State