Search icon

CONERLY LAND & CATTLE LLC - Florida Company Profile

Company Details

Entity Name: CONERLY LAND & CATTLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONERLY LAND & 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: 04 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2021 (3 years ago)
Document Number: L14000036424
FEI/EIN Number 46-4993368

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

Address: 3576 NW Coker St, ARCADIA, FL, 34266, US
Mail Address: 3576 NW Coker St, ARCADIA, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONERLY JUSTIN Managing Member 6920 SW AIRBOAT DRIVE, ARCADIA, FL, 34266
CONERLY BRITTNEY Managing Member 6920 SW AIRBOAT DRIVE, ARCADIA, FL, 34266
Waldron Eugene EJr. Agent 124 NORTH BREVARD AVENUE, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-08 - -
REGISTERED AGENT NAME CHANGED 2021-11-08 Waldron, Eugene E, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 3576 NW Coker St, ARCADIA, FL 34266 -
CHANGE OF MAILING ADDRESS 2017-01-12 3576 NW Coker St, ARCADIA, FL 34266 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-27 124 NORTH BREVARD AVENUE, ARCADIA, FL 34266 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-08
REINSTATEMENT 2021-11-08
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State