Entity Name: | COWBOY JUNKTION TACK LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Sep 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2010 (14 years ago) |
Document Number: | L07000095698 |
FEI/EIN Number | 223968918 |
Address: | 100 S. MAIN STREET, 100 S. Main Street, BROOKSVILLE, FL, 34601, US |
Mail Address: | 100 S. MAIN STREET, 100 S. Main Street, BROOKSVILLE, FL, 34601, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANDL CHRISTEN L | Agent | 100 S. MAIN STREET, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
Brandl Christen L | Owne | 100 S. MAIN STREET, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
Worton Scott | Officer | Cowboy Junktion Tack, Brooksville, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 100 S. MAIN STREET, 100 S. Main Street, BROOKSVILLE, FL 34601 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 100 S. MAIN STREET, 100 S. Main Street, BROOKSVILLE, FL 34601 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 100 S. MAIN STREET, 100 S. Main Street, BROOKSVILLE, FL 34601 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | BRANDL, CHRISTEN L | No data |
REINSTATEMENT | 2010-10-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001012247 | TERMINATED | 1000000423214 | HERNANDO | 2012-12-03 | 2032-12-14 | $ 8,266.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
AMENDED ANNUAL REPORT | 2015-09-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State