Search icon

RIVER COUNTRY LAND & CATTLE II, LLC - Florida Company Profile

Company Details

Entity Name: RIVER COUNTRY LAND & CATTLE II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVER COUNTRY LAND & CATTLE II, 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: 18 Dec 2006 (18 years ago)
Date of dissolution: 29 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2017 (7 years ago)
Document Number: L06000120133
FEI/EIN Number 208063159

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

Address: P. O. Box 13896, FORT PIERCE, FL, 34979, US
Mail Address: P. O. Box 13896, FORT PIERCE, FL, 34979, US
ZIP code: 34979
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY TRAVIS E Agent 10780 Muller Road, FORT PIERCE, FL, 34945
TS MURPHY HOLDINGS LIMITED PARTNERSHIP Managing Member P. O. Box 13896, FORT PIERCE, FL, 34979

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-29 - -
REGISTERED AGENT NAME CHANGED 2014-02-14 MURPHY, TRAVIS E -
REGISTERED AGENT ADDRESS CHANGED 2014-02-14 10780 Muller Road, FORT PIERCE, FL 34945 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-27 P. O. Box 13896, FORT PIERCE, FL 34979 -
CHANGE OF MAILING ADDRESS 2013-04-27 P. O. Box 13896, FORT PIERCE, FL 34979 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-12-29
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State