Search icon

AUCILLA CATTTLE COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: AUCILLA CATTTLE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUCILLA CATTTLE 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.
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: 24 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2023 (2 years ago)
Document Number: L09000028710
FEI/EIN Number 270615375

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

Address: 434 SW MOUNT OLIVE CHURCH RD, LAMONT, FL, 32336, US
Mail Address: 434 SW MOUNT OLIVE CHURCH RD, LAMONT, FL, 32336, US
ZIP code: 32336
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOHLER JONATHAN C Manager 434 SW MOUNT OLIVE CHURCH RD, LAMONT, FL, 32336
KOHLER JONATHAN C Agent 434 SW MOUNT OLIVE CHURCH RD, LAMONT, FL, 32336

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-23 - -
REGISTERED AGENT NAME CHANGED 2023-02-23 KOHLER, JONATHAN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2015-01-02 434 SW MOUNT OLIVE CHURCH RD, LAMONT, FL 32336 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-02 434 SW MOUNT OLIVE CHURCH RD, LAMONT, FL 32336 -
LC AMENDED AND RESTATED ARTICLES 2015-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-02 434 SW MOUNT OLIVE CHURCH RD, LAMONT, FL 32336 -
LC STMNT OF RA/RO CHG 2014-12-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
REINSTATEMENT 2023-02-23
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-20
LC Amended and Restated Art 2015-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State