Search icon

TREES & CATTLE TO MARKET LLC - Florida Company Profile

Company Details

Entity Name: TREES & CATTLE TO MARKET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREES & CATTLE TO MARKET 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: 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: 18 Jul 2014 (11 years ago)
Date of dissolution: 18 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2024 (a year ago)
Document Number: L14000113997
FEI/EIN Number 47-1381082

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

Address: 5810 MARINER ST, TAMPA, FL, 33609, US
Mail Address: 5810 MARINER ST, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
HUBBARD ARNOLD Authorized Member 5810 MARINER ST, TAMPA, FL, 33609
STEPHENS LARRY Authorized Member 5824 MARINER, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-18 - -
REINSTATEMENT 2021-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-03-03 REGISTERED AGENTS INC. -
REINSTATEMENT 2020-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2016-04-06 5810 MARINER ST, TAMPA, FL 33609 -
LC STMNT OF RA/RO CHG 2015-07-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-02
REINSTATEMENT 2021-11-30
REINSTATEMENT 2020-03-03
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-06
CORLCRACHG 2015-07-27
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State