Search icon

GL FARM AND CATTLE COMPANY LLC - Florida Company Profile

Company Details

Entity Name: GL FARM AND CATTLE COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GL FARM AND CATTLE COMPANY 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: 16 May 2007 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Aug 2008 (17 years ago)
Document Number: L07000052134
FEI/EIN Number 260259415

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

Address: 11843 SW Over Street Ave, Greenville, FL, 32331, US
Mail Address: PO Box 902, Greenville, FL, 32331, US
ZIP code: 32331
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Linley George WJr. Managing Member 11843 SW Over Street Ave, Greenville, FL, 32331
LINLEY GEORGE WJr. Agent 11843 SW Over Street Ave, Greenville, FL, 32331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 11843 SW Over Street Ave, Greenville, FL 32331 -
REGISTERED AGENT NAME CHANGED 2023-02-16 LINLEY, GEORGE W., Jr. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 11843 SW Over Street Ave, Greenville, FL 32331 -
CHANGE OF MAILING ADDRESS 2021-01-12 11843 SW Over Street Ave, Greenville, FL 32331 -
LC AMENDMENT AND NAME CHANGE 2008-08-25 GL FARM AND CATTLE COMPANY LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-05-17
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State