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. |
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 |
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 |
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 | - | - |
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