Search icon

ARNOLD SARLO AND RICHARD CUDA CATTLE AND LAND SERVICES COMPANY, LLC

Company Details

Entity Name: ARNOLD SARLO AND RICHARD CUDA CATTLE AND LAND SERVICES COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Feb 2013 (12 years ago)
Document Number: L13000030275
FEI/EIN Number 46-2359904
Address: 2420 Limpkin Ln, Alva, FL, 33920, US
Mail Address: 2420 Limpkin Ln, Alva, FL, 33920, US
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930043WKF54OOTK003 L13000030275 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Holmes, David Aesq, 99 Nesbit Street, Punta Gorda, US-FL, US, 33950
Headquarters 99 Nesbit Street, Punta Gorda, US-FL, US, 33950

Registration details

Registration Date 2014-07-16
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-07-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000030275

Agent

Name Role Address
Sarlo Arnold J Agent 2420 Limpkin Ln, Alva, FL, 33920

Manager

Name Role Address
Sarlo Arnold J Manager 2420 Limpkin Ln, Alva, FL, 33920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000027094 S & C CATTLE AND LAND SERVICES EXPIRED 2013-03-19 2018-12-31 No data C/O DAVID A. HOLMES, ESQUIRE, 99 NESBIT STREET, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 2420 Limpkin Ln, Alva, FL 33920 No data
CHANGE OF MAILING ADDRESS 2023-04-10 2420 Limpkin Ln, Alva, FL 33920 No data
REGISTERED AGENT NAME CHANGED 2023-04-10 Sarlo, Arnold J No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 2420 Limpkin Ln, Alva, FL 33920 No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State