Search icon

DEER CREEK CATTLE COMPANY, LLC

Company Details

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

Agent

Name Role Address
BLOUNT LAW, PL Agent 809 Walkerbilt Rd, Naples, FL, 34110

Manager

Name Role Address
HILL PATRICK Manager 1661 OAKES BLVD, NAPLES, FL, 34119

Authorized Member

Name Role Address
HILL PATRICK Authorized Member 1661 OAKES BLVD, NAPLES, FL, 34119

Fictitious Names

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

Events

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

Documents

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