Entity Name: | SKOOGS SHEEP & CATTLE COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SKOOGS SHEEP & 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Jun 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L14000099710 |
FEI/EIN Number |
38-3937676
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5952 N Summerfield Point, Citrus Springs, FL, 34434, US |
Mail Address: | 14550 N 210th Avenue, Leroy, MI, 49655, US |
ZIP code: | 34434 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Skoog Anette | Authorized Member | 14550 N 210th Avenue, Leroy, MI, 49655 |
Anette Skoog Dr. | Agent | 14550 N 210th Avenue, Leroy, FL, 49655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-23 | 5952 N Summerfield Point, Citrus Springs, FL 34434 | - |
CHANGE OF MAILING ADDRESS | 2022-09-23 | 5952 N Summerfield Point, Citrus Springs, FL 34434 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-23 | 14550 N 210th Avenue, Leroy, FL 49655 | - |
LC AMENDMENT | 2020-08-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-24 | Anette, Skoog, Dr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-09-23 |
ANNUAL REPORT | 2021-05-17 |
LC Amendment | 2020-08-10 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State