Entity Name: | SAVAGE OAKS CATTLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAVAGE OAKS 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: | 25 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2020 (5 years ago) |
Document Number: | L14000102034 |
FEI/EIN Number |
47-1255208
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5653 COUNTY ROAD 634 SOUTH, BUSHNELL, FL, 33513, US |
Mail Address: | 5653 COUNTY ROAD 634 SOUTH, BUSHNELL, FL, 33513, US |
ZIP code: | 33513 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALLEY TRAVIS | Chief Operating Officer | 5653 COUNTY ROAD 634 SOUTH, BUSHNELL, FL, 33513 |
Halley Felicia | Chief Financial Officer | 5653 COUNTY ROAD 634 SOUTH, BUSHNELL, FL, 33513 |
HALLEY FELICIA | Authorized Member | 5653 C.R. 634 SOUTH, BUSHNELL, FL, 33513 |
HALLEY TRAVIS | Agent | 5653 COUNTY ROAD 634 SOUTH, BUSHNELL, FL, 33513 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 5653 COUNTY ROAD 634 SOUTH, BUSHNELL, FL 33513 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 5653 COUNTY ROAD 634 SOUTH, BUSHNELL, FL 33513 | - |
CHANGE OF MAILING ADDRESS | 2021-02-03 | 5653 COUNTY ROAD 634 SOUTH, BUSHNELL, FL 33513 | - |
REINSTATEMENT | 2020-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2018-01-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-01 | HALLEY, TRAVIS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-01 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-03 |
REINSTATEMENT | 2020-10-06 |
REINSTATEMENT | 2019-10-15 |
LC Amendment | 2018-01-29 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State