Entity Name: | CATTLE BROTHERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CATTLE BROTHERS, 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 Sep 2009 (16 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 29 May 2015 (10 years ago) |
Document Number: | L09000087862 |
FEI/EIN Number |
270914407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 154 Avenue H, SE, Winter Haven, FL, 33880, US |
Mail Address: | 154 AVENUE H, S.E., SUITE CB, WINTER HAVEN, FL, 33880 |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wright Steven R | Manager | 154 AVENUE H, S.E., WINTER HAVEN, FL, 33880 |
WRIGHT Jared W | Manager | 154 AVENUE H, S.E., SUITE CB, WINTER HAVEN, FL, 33880 |
Wright Cheri | Manager | 154 AVENUE H, S.E., WINTER HAVEN, FL, 33880 |
CHERI JOHNSON WRIGHT, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 154 Avenue H, SE, Winter Haven, FL 33880 | - |
LC AMENDMENT | 2015-05-29 | - | - |
LC AMENDMENT AND NAME CHANGE | 2015-05-29 | CATTLE BROTHERS, LLC | - |
CHANGE OF MAILING ADDRESS | 2015-05-29 | 154 Avenue H, SE, Winter Haven, FL 33880 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-07 | CHERI JOHNSON WRIGHT, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-06 | 154 AVENUE H, SE, SUITE TWO, WINTER HAVEN, FL 33880 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-01 |
LC Amendment | 2015-05-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State