Search icon

CULPEPPER CATTLE COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: CULPEPPER CATTLE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CULPEPPER CATTLE COMPANY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000034303
FEI/EIN Number 272223241

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

Address: c/o Bagwell, POBox 298, Anna Maria, FL, 34216, US
Mail Address: c/o Bagwell, POBox 298, Anna Maria, FL, 34216, US
ZIP code: 34216
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAGWELL L E Managing Member c/o Bagwell, Anna Maria, FL, 34216
Bagwell K G Manager c/o Bagwell, Anna Maria, FL, 34216
BAGWELL L E Agent c/o Bagwell, Anna Maria, FL, 34216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 c/o Bagwell, POBox 298, Anna Maria, FL 34216 -
CHANGE OF MAILING ADDRESS 2017-02-15 c/o Bagwell, POBox 298, Anna Maria, FL 34216 -
REGISTERED AGENT NAME CHANGED 2017-02-15 BAGWELL, L E -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 c/o Bagwell, POBox 298, Anna Maria, FL 34216 -

Documents

Name Date
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State