Search icon

ANGUS CATTLE COMPANY, LLC - Florida Company Profile

Company Details

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

ANGUS 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: 27 Jan 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000013742
FEI/EIN Number 454420586

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

Address: 15037 Duggan Rd, DADE CITY, FL, 33523, US
Mail Address: 15037 Duggan Rd, DADE CITY, FL, 33523, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Renner Jeffery A Managing Member 15037 Duggan Rd, DADE CITY, FL, 33523
ESHENBAUGH WILLIAM Member 304 S. Willow Ave, TAMPA, FL, 33606
Alston Leland Manager 15037 Duggan Rd, DADE CITY, FL, 33523
Alston Leland W Agent 15103 Duggan Road, DADE CITY, FL, 33523

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-29 Alston, Leland W -
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 15103 Duggan Road, DADE CITY, FL 33523 -
LC STMNT OF RA/RO CHG 2020-05-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 15037 Duggan Rd, DADE CITY, FL 33523 -
CHANGE OF MAILING ADDRESS 2020-03-20 15037 Duggan Rd, DADE CITY, FL 33523 -
LC DISSOCIATION MEM 2014-05-28 - -
REINSTATEMENT 2014-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
CORLCRACHG 2020-05-21
AMENDED ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-05
AMENDED ANNUAL REPORT 2017-10-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State