Entity Name: | DIRTY SOUTH CATAHOULAS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIRTY SOUTH CATAHOULAS 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: |
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: | 25 Jul 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 2014 (11 years ago) |
Document Number: | L07000076574 |
FEI/EIN Number |
22-3966911
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2724 Ince Drive, RUSKIN, FL, 33570, US |
Mail Address: | P.O. BOX 7502, SUN CITY, FL, 33586 |
ZIP code: | 33570 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REEDER ELIZABETH | Manager | 2724 Ince Drive, RUSKIN, FL, 33570 |
REEDER ELIZABETH | Secretary | 2724 Ince Drive, RUSKIN, FL, 33570 |
REEDER ELIZABETH G | Agent | 2724 Ince Drive, RUSKIN, FL, 33570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-06-28 | 2724 Ince Drive, RUSKIN, FL 33570 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-28 | 2724 Ince Drive, RUSKIN, FL 33570 | - |
REINSTATEMENT | 2014-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-07-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2008-05-01 | 2724 Ince Drive, RUSKIN, FL 33570 | - |
REGISTERED AGENT NAME CHANGED | 2008-05-01 | REEDER, ELIZABETH G | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State