Entity Name: | TRIPLE J CATTLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRIPLE J 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: | 12 May 2014 (11 years ago) |
Document Number: | L14000076349 |
FEI/EIN Number |
47-1358533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3220 Adams Road, GREEN COVE SPRINGS, FL, 32043, US |
Mail Address: | 3220 Adams Road, GREEN COVE SPRINGS, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH JEFFERY W | Manager | 3220 Adams Road, GREEN COVE SPRINGS, FL, 32043 |
SMITH REBECCA A | Authorized Representative | 3220 Adams Road, GREEN COVE SPRINGS, FL, 32043 |
Smith Nicholas S | Auth | 3220 Adams Road, GREEN COVE SPRINGS, FL, 32043 |
Wright Jacquelyn A | Auth | 3898 Ron Road, Green Cove Springs, FL, 32043 |
Smith Jeffery W | Agent | 3220 Adams Road, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-02 | 3220 Adams Road, GREEN COVE SPRINGS, FL 32043 | - |
CHANGE OF MAILING ADDRESS | 2021-03-02 | 3220 Adams Road, GREEN COVE SPRINGS, FL 32043 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-02 | 3220 Adams Road, GREEN COVE SPRINGS, FL 32043 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-20 | Smith, Jeffery Wayne | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-15 |
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-02-10 |
AMENDED ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-02-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State