Search icon

COUNTRY MEATS REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: COUNTRY MEATS REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUNTRY MEATS REAL ESTATE HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Mar 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Nov 2019 (5 years ago)
Document Number: L07000027994
FEI/EIN Number 270265304

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

Address: 5750 SW 1ST LANE, OCALA, FL, 34474, US
Mail Address: 5750 SW 1ST LANE, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEATCHES Paul S President 5750 SW 1ST LANE, OCALA, FL, 34474
GEATCHES Arron B Treasurer 5750 SW 1ST LANE, OCALA, FL, 34474
GEATCHES Jeremy T Chief Executive Officer 5750 SW 1ST LANE, OCALA, FL, 34474
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-11-13 - -
REGISTERED AGENT NAME CHANGED 2019-11-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-11-13 1201 HAYS ST, TALLAHASSEE, FL 32301 -
LC NAME CHANGE 2019-11-08 COUNTRY MEATS REAL ESTATE HOLDINGS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 5750 SW 1ST LANE, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2011-02-16 5750 SW 1ST LANE, OCALA, FL 34474 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-27
LC Amendment 2019-11-13
LC Name Change 2019-11-08
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State