Entity Name: | FLAT BRANCH HUNT CLUB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLAT BRANCH HUNT CLUB, 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: | 08 Jul 2011 (14 years ago) |
Document Number: | L11000078756 |
FEI/EIN Number |
452704069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13751 NORTH BRONSON AVENUE, CHIEFLAND, FL, 32693, US |
Mail Address: | 13751 NORTH BRONSON AVENUE, CHIEFLAND, FL, 32644 |
ZIP code: | 32693 |
County: | Gilchrist |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS DALE | Manager | 13751 NORTH BRONSON AVENUE, Trenton, FL, 32693 |
KOFMEHL JAMES | Manager | Post Office Box 448, CRYSTAL RIVER, FL, 34423 |
Meeks Gary | Manager | 8944 SW 240th, Lake City, FL, 32024 |
CANNON ARTHUR | Manager | 14440 WEST EBBTIDE COURT, CRYSTAL RIVER, FL, 34429 |
Markham Rudolph | Manager | 1749 SW 210th Avenue, Dunnellon, FL, 34431 |
DAVIS DALE | Agent | 13751 NORTH BRONSON AVENUE, CHIEFLAND, FL, 32644 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-13 | 13751 NORTH BRONSON AVENUE, Trenton, FL 32693 | - |
CHANGE OF MAILING ADDRESS | 2025-02-13 | 13751 NORTH BRONSON AVENUE, Trenton, FL 32693 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-13 | 13751 NORTH BRONSON AVENUE, Trenton, FL 32693 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-30 | 13751 NORTH BRONSON AVENUE, CHIEFLAND, FL 32693 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State