Search icon

DAVIS CATTLE, LLC - Florida Company Profile

Company Details

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

DAVIS 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: 27 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Apr 2014 (11 years ago)
Document Number: L14000050850
FEI/EIN Number 46-5241610

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

Address: 3801 Henry Street, PUNTA GORDA, FL, 33982, US
Mail Address: PO Box 511552, PUNTA GORDA, FL, 33951, US
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Jared G Manager 3801 Henry Street, PUNTA GORDA, FL, 33982
Davis George M Auth PO Box 511552, Punta Gorda, FL, 339511552
DAVIS JARED G Agent 3801 Henry Street, PUNTA GORDA, FL, 33982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000036266 DOUBLE D CATTLE COMPANY ACTIVE 2014-04-11 2029-12-31 - PO BOX 511552, PUNTA GORDA, FL, 33951

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 3801 Henry Street, PUNTA GORDA, FL 33982 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-18 3801 Henry Street, PUNTA GORDA, FL 33982 -
CHANGE OF MAILING ADDRESS 2016-03-18 3801 Henry Street, PUNTA GORDA, FL 33982 -
LC AMENDMENT 2014-04-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State