Search icon

THE FLORIDA CRACKER SHEEP ASSOCIATION, LLC - Florida Company Profile

Company Details

Entity Name: THE FLORIDA CRACKER SHEEP ASSOCIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FLORIDA CRACKER SHEEP ASSOCIATION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jun 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 May 2021 (4 years ago)
Document Number: L16000112188
FEI/EIN Number 81-2901856

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

Address: 2830 Griffin Avenue, Lady Lake, FL, 32159, US
Mail Address: P.O. Box 490525, Leesburg, FL, 34749, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES LEIDA Auth P.O. Box 490525, Leesburg, FL, 34749
Ellis Joy Treasurer 1600 Brown Springs Rd., Greeneville, TN, 37443
Jones Leida President P.O. Box 490525, Leesburg, FL, 34749
JONES LEIDA Agent 2830 GRIFFIN AVENUE, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-05-21 - -
REGISTERED AGENT NAME CHANGED 2021-05-21 JONES, LEIDA -
REGISTERED AGENT ADDRESS CHANGED 2021-05-21 2830 GRIFFIN AVENUE, LADY LAKE, FL 32159 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 2830 Griffin Avenue, Lady Lake, FL 32159 -
CHANGE OF MAILING ADDRESS 2018-04-04 2830 Griffin Avenue, Lady Lake, FL 32159 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-07-16
CORLCRACHG 2021-05-21
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-05
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State