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. |
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 |
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 |
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 |
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 | - | - |
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 |
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