Search icon

SUMNER CATTLE COMPANY, L.L.C. - Florida Company Profile

Company Details

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

SUMNER CATTLE COMPANY, 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: 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: 29 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2023 (a year ago)
Document Number: L09000072899
FEI/EIN Number 592845424

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

Address: 15015 HERITAGE TRAIL, BALM, FL, 33505
Mail Address: PO Box 604, BALM, FL, 33503, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUMNER JOSEPH BIII Managing Member 15015 HERITAGE TRAIL, BALM, FL, 33505
HINES NORMAN HINES, PL Agent 315 S HYDE PARK DRIVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-04 - -
CHANGE OF MAILING ADDRESS 2023-12-04 15015 HERITAGE TRAIL, BALM, FL 33505 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF RA/RO CHG 2014-12-05 - -
REGISTERED AGENT NAME CHANGED 2014-12-05 HINES NORMAN HINES, PL -
REGISTERED AGENT ADDRESS CHANGED 2014-12-05 315 S HYDE PARK DRIVE, TAMPA, FL 33606 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000604288 ACTIVE 1000000838884 HILLSBOROU 2019-08-27 2029-09-11 $ 993.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-07-16
REINSTATEMENT 2023-12-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-13
CORLCRACHG 2014-12-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State