Entity Name: | CLASSIC BLOODSTOCK L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLASSIC BLOODSTOCK 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. |
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: | 23 Jun 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2014 (10 years ago) |
Document Number: | L10000067552 |
FEI/EIN Number |
800809986
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17520 NW 120 Terrace Rd, Reddick, FL, 32686, US |
Mail Address: | 5479 NW 78TH COURT, OCALA, FL, 34482, US |
ZIP code: | 32686 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NETHERCUTT CATHERINE L | Managing Member | 5479 NW 78TH COURT, OCALA, FL, 34482 |
NETHERCUTT CATHERINE L | Agent | 5479 NW 78TH COURT, OCALA, FL, 34482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-04-09 | - | - |
CHANGE OF MAILING ADDRESS | 2024-01-11 | 17520 NW 120 Terrace Rd, Reddick, FL 32686 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-11 | NETHERCUTT, CATHERINE LINDSEY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-11 | 5479 NW 78TH COURT, OCALA, FL 34482 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-07 | 17520 NW 120 Terrace Rd, Reddick, FL 32686 | - |
REINSTATEMENT | 2014-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-03-29 |
AMENDED ANNUAL REPORT | 2019-08-07 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State