Search icon

RUNNING W LAND & CATTLE, LLC - Florida Company Profile

Company Details

Entity Name: RUNNING W LAND & CATTLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUNNING W LAND & 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.
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: 12 Nov 2014 (10 years ago)
Date of dissolution: 26 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2024 (a year ago)
Document Number: L14000175312
FEI/EIN Number 35-2671540

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

Address: 6126 SR 66, Zolfo Springs, FL, 33890, US
Mail Address: 6126 SR 66, Zolfo Springs, FL, 33890, US
ZIP code: 33890
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATERS RYAN R Manager 6126 SR 66, Zolfo Springs, FL, 33890
WATERS CYNTHIA A Manager 6126 SR 66, Zolfo Springs, FL, 33890
WATERS RYAN R Agent 6126 SR 66, Zolfo Springs, FL, 33890

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 6126 SR 66, Zolfo Springs, FL 33890 -
CHANGE OF MAILING ADDRESS 2022-04-19 6126 SR 66, Zolfo Springs, FL 33890 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 6126 SR 66, Zolfo Springs, FL 33890 -
LC AMENDMENT AND NAME CHANGE 2018-12-20 RUNNING W LAND & CATTLE, LLC -
REGISTERED AGENT NAME CHANGED 2018-12-20 WATERS, RYAN R -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-26
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
LC Amendment and Name Change 2018-12-20
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State