Search icon

COUNTRY FEED STORE & GARDEN SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: COUNTRY FEED STORE & GARDEN SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUNTRY FEED STORE & GARDEN SUPPLY, 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 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (5 years ago)
Document Number: L10000032170
FEI/EIN Number 272187047

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

Address: 6260 BLOUNTSTOWN HIGHWAY, TALLAHASSEE, FL, 32310
Mail Address: 6260 BLOUNTSTOWN HIGHWAY, TALLAHASSEE, FL, 32310
ZIP code: 32310
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Phillips CHRISTINE L Managing Member 6260 BLOUNTSTOWN HIGHWAY, TALLAHASSEE, FL, 32310
Phillips Richard E Manager 6260 BLOUNTSTOWN HIGHWAY, TALLAHASSEE, FL, 32310
Phillips Christine L Agent 6260 BLOUNTSTOWN HIGHWAY, TALLAHASSEE, FL, 32310

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000146189 COUNTRY FEED STORE ACTIVE 2024-12-03 2029-12-31 - 6260 BLOUNTSTOWN HIGHWAY, TALLAHASSEE, FL, 32310

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-28 Phillips, Christine L -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000590625 TERMINATED 1000000232260 LEON 2011-09-07 2031-09-14 $ 10,654.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-27
REINSTATEMENT 2019-10-14
REINSTATEMENT 2018-10-19
REINSTATEMENT 2017-09-29
REINSTATEMENT 2016-03-02
ANNUAL REPORT 2014-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State