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. |
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 |
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 |
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 | - |
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