Entity Name: | CHESHIRE CATTLE COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHESHIRE CATTLE COMPANY, 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: | 03 Oct 2008 (17 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 20 Aug 2021 (4 years ago) |
Document Number: | L08000094326 |
FEI/EIN Number |
263643902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 295 NW COMMONS LOOP, LAKE CITY, FL, 32055, US |
Address: | 4504 COUNTY ROAD 136, LIVE OAK, FL, 32060, US |
ZIP code: | 32060 |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHESHIRE RAYMOND L | Manager | 4504 COUNTY ROAD 136, LIVE OAK, FL, 32060 |
CHESHIRE DEBBIE | Managing Member | 4504 COUNTY ROAD 136, LIVE OAK, FL, 32060 |
Rutledge Channon M | Secretary | 5434 SW COUNTY ROAD 240, LAKE CITY, FL, 32024 |
CHESHIRE ZEB | Agent | 8528 MILLHOPPER ROAD, GAINESVILLE, FL, 326532940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-22 | 8528 MILLHOPPER ROAD, GAINESVILLE, FL 32653-2940 | - |
LC STMNT OF RA/RO CHG | 2021-08-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-08-20 | CHESHIRE, ZEB | - |
CHANGE OF MAILING ADDRESS | 2021-07-15 | 4504 COUNTY ROAD 136, LIVE OAK, FL 32060 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-10 | 4504 COUNTY ROAD 136, LIVE OAK, FL 32060 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-02-10 |
CORLCRACHG | 2021-08-20 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State