Search icon

COWBOY JUNKTION TACK LLC

Company Details

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

Agent

Name Role Address
BRANDL CHRISTEN L Agent 100 S. MAIN STREET, BROOKSVILLE, FL, 34601

Owne

Name Role Address
Brandl Christen L Owne 100 S. MAIN STREET, BROOKSVILLE, FL, 34601

Officer

Name Role Address
Worton Scott Officer Cowboy Junktion Tack, Brooksville, FL, 34601

Events

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

Debts

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

Documents

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