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. |
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 |
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 |
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 |
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 | - | - |
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