Search icon

RICOCHET CATTLE, L.L.C. - Florida Company Profile

Company Details

Entity Name: RICOCHET CATTLE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICOCHET CATTLE, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Oct 2007 (18 years ago)
Date of dissolution: 19 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2023 (2 years ago)
Document Number: L07000100367
FEI/EIN Number 261120171

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

Address: 5753 Hwy 85 N, Suite 3307, Crestview, FL, 32536-3307, US
Mail Address: 5753 Hwy 85 N, Suite 3307, Crestview, FL, 32536-3307, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOND RICHARD LMr Manager 5753 Hwy 85 N, Crestview, FL, 325363307
SIMMONS MARTIN P Agent 226 LAKEBREEZE CIRCLE, LAKE MARY, FL, 33001

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-19 - -
CHANGE OF MAILING ADDRESS 2021-04-05 5753 Hwy 85 N, Suite 3307, Crestview, FL 32536-3307 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 5753 Hwy 85 N, Suite 3307, Crestview, FL 32536-3307 -
LC NAME CHANGE 2013-02-04 RICOCHET CATTLE, L.L.C. -
LC NAME CHANGE 2010-04-13 RICK'S AMERICAN CAFES, RICOCHET CATTLE, L.L.C. -
LC AMENDMENT AND NAME CHANGE 2010-02-08 RICK'S AMERICAN CAFES, SOMEWHERE ON A1A, L.L.C. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-19
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State