Entity Name: | T&A CATTLE TRUCKING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
T&A CATTLE TRUCKING 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: | 22 Aug 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L14000132217 |
FEI/EIN Number |
47-1670671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1765 S TUCKER RIDGE RD, OKEECHOBEE, FL, 34974, US |
Mail Address: | 1765 S TUCKER RIDGE RD, OKEECHOBEE, FL, 34974, US |
ZIP code: | 34974 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNS ALEX | Manager | 1765 S TUCKER RIDGE RD, OKEECHOBEE, FL, 34974 |
Mann Thomas | Member | 1765 S TUCKER RIDGE RD, OKEECHOBEE, FL, 34974 |
HARVEY TODD P | Authorized Member | PO BOX 22, KENANSVILLE, FL, 34739 |
JOHNS ALEX | Agent | 1765 S TUCKER RIDGE RD, OKEECHOBEE, FL, 34974 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2018-04-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-05 | 1765 S TUCKER RIDGE RD, OKEECHOBEE, FL 34974 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-05 | 1765 S TUCKER RIDGE RD, OKEECHOBEE, FL 34974 | - |
CHANGE OF MAILING ADDRESS | 2018-03-05 | 1765 S TUCKER RIDGE RD, OKEECHOBEE, FL 34974 | - |
REINSTATEMENT | 2015-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-20 | JOHNS, ALEX | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-04-22 |
LC Amendment | 2018-04-30 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-03-29 |
REINSTATEMENT | 2015-10-20 |
Florida Limited Liability | 2014-08-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State