Search icon

DIRTY SOUTH CATAHOULAS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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