Entity Name: | DEER CREEK CATTLE COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Oct 2014 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 17 Nov 2014 (10 years ago) |
Document Number: | L14000156517 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1661 Oakes Blvd, NAPLES, FL, 34119, US |
Mail Address: | 1661 Oakes Blvd., NAPLES, FL, 34103, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLOUNT LAW, PL | Agent | 809 Walkerbilt Rd, Naples, FL, 34110 |
Name | Role | Address |
---|---|---|
HILL PATRICK | Manager | 1661 OAKES BLVD, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
HILL PATRICK | Authorized Member | 1661 OAKES BLVD, NAPLES, FL, 34119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000095099 | PRAIRIE CREEK RANCH | ACTIVE | 2019-08-29 | 2029-12-31 | No data | 1284 VENETIAN WAY, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-16 | Woods Weidenmiller Michetti & Rudnick, LLP | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-16 | 9045 Strada Stell Court, 4th Floor, Naples, FL 34109 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-25 | 1661 Oakes Blvd, NAPLES, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-25 | 1661 Oakes Blvd, NAPLES, FL 34119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-04 | 809 Walkerbilt Rd, Suite 7, Naples, FL 34110 | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-28 | BLOUNT LAW, PL | No data |
LC NAME CHANGE | 2014-11-17 | DEER CREEK CATTLE COMPANY, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-04 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State