Search icon

HOLLINGSWORTH CATTLE, LLC - Florida Company Profile

Company Details

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

HOLLINGSWORTH CATTLE, 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: 26 Nov 2013 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 May 2020 (5 years ago)
Document Number: L13000165918
FEI/EIN Number 823380814

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

Address: 10 E. Oak Street Suite A, Arcadia, FL, 34266, US
Mail Address: 10 E. Oak Street Suite A, Arcadia, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mills Nancy L Manager 10 E. Oak Street Suite A, Arcadia, FL, 34266
DuBose Barbara R Secretary 10 E. Oak Street Suite A, Arcadia, FL, 34266
HOLLINGSWORTH MILLS NANCY L Agent 10 E. Oak Street Suite A, Arcadia, FL, 34266

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 10 E. Oak Street Suite A, Arcadia, FL 34266 -
CHANGE OF MAILING ADDRESS 2023-03-31 10 E. Oak Street Suite A, Arcadia, FL 34266 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 10 E. Oak Street Suite A, Arcadia, FL 34266 -
LC AMENDMENT AND NAME CHANGE 2020-05-12 HOLLINGSWORTH CATTLE, LLC -
REGISTERED AGENT NAME CHANGED 2020-05-12 HOLLINGSWORTH MILLS, NANCY LYNN -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-05
LC Amendment and Name Change 2020-05-12
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State