Entity Name: | J B S CATTLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J B S CATTLE 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: | 10 Jun 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 May 2012 (13 years ago) |
Document Number: | L09000056438 |
FEI/EIN Number |
27-0338139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 275 Round Lake Road, Palatka, FL, 32177, US |
Mail Address: | 275 Round Lake Road, Palatka, FL, 32177, US |
ZIP code: | 32177 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALFORD CHARLES EMGR | Manager | 275 Round Lake Road, Palatka, FL, 32177 |
BURNEY LESLIE JMGR | Manager | 107 NORTH PROVIDENCE CHURCH ROAD, PALATKA, FL, 32177 |
Clapp Kathryn MGR | Manager | 300 County Road 310, Palatka, FL, 32177 |
ALFORD CHARLES E | Agent | 275 Round Lake Road, Palatka, FL, 32177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-23 | 275 Round Lake Road, Palatka, FL 32177 | - |
CHANGE OF MAILING ADDRESS | 2024-01-23 | 275 Round Lake Road, Palatka, FL 32177 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-23 | ALFORD, CHARLES EJR. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-23 | 275 Round Lake Road, Palatka, FL 32177 | - |
REINSTATEMENT | 2012-05-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State