Entity Name: | TRG HAY AND CATTLE COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRG HAY AND 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: |
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 Dec 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jan 2023 (2 years ago) |
Document Number: | L13000177125 |
FEI/EIN Number |
46-4379304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 166, Mayo, FL, 32066, US |
Address: | 731 SW Dimaggio Road, Mayo, FL, 32066, US |
ZIP code: | 32066 |
County: | Lafayette |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLTZENE THOMAS RJR | Managing Member | 248 C ROAD, LOXAHATCHEE, FL, 33470 |
GOLTZENE THOMAS RSR | Manager | 248 C ROAD, LOXAHATCHEE, FL, 33470 |
GOLTZENE IRENE CJR | Manager | 248 C ROAD, LOXAHATCHEE, FL, 33470 |
Cannavan Jacqueline | Agent | 2699 Sterling Road, Ft Lauderdale, FL, 33312 |
GOLTZENE FAMILY IRREVOCABLE TRUST | Managing Member | 248 C ROAD, LOXAHATCHEE, FL, 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-01-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-17 | 731 SW Dimaggio Road, Mayo, FL 32066 | - |
CHANGE OF MAILING ADDRESS | 2023-01-17 | 731 SW Dimaggio Road, Mayo, FL 32066 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-17 | Cannavan, Jacqueline | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-17 | 2699 Sterling Road, Ft Lauderdale, FL 33312 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-01-17 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Florida Limited Liability | 2013-12-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State