Search icon

RIPPLE WATER CATTLE COMPANY LLC - Florida Company Profile

Company Details

Entity Name: RIPPLE WATER CATTLE COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIPPLE WATER 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: 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: 18 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2016 (9 years ago)
Document Number: L11000046271
FEI/EIN Number NOT APPLICABLE

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

Address: 6234 Grove Blvd, PUNTA GORDA, FL, 33982, US
Mail Address: 6234 Grove Blvd, PUNTA GORDA, FL, 33982, US
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT WILLIAM Manager 6234 Grove Blvd, PUNTA GORDA, FL, 33982
SCOTT VELVET Managing Member 6234 Grove Blvd, PUNTA GORDA, FL, 33982
SCOTT VELVET Agent 6234 Grove Blvd, PUNTA GORDA, FL, 33982

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 6234 Grove Blvd, PUNTA GORDA, FL 33982 -
CHANGE OF MAILING ADDRESS 2023-04-30 6234 Grove Blvd, PUNTA GORDA, FL 33982 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 6234 Grove Blvd, PUNTA GORDA, FL 33982 -
REGISTERED AGENT NAME CHANGED 2016-02-22 SCOTT, VELVET -
REINSTATEMENT 2016-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2011-06-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-31
REINSTATEMENT 2016-02-22
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State