Search icon

WAINWRIGHT CATTLE RANCH, L.C. - Florida Company Profile

Company Details

Entity Name: WAINWRIGHT CATTLE RANCH, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAINWRIGHT CATTLE RANCH, L.C. 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: 10 Mar 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L99000001348
FEI/EIN Number 593705548

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

Mail Address: P.O. BOX 429, GREENSBORO, FL, 32330, US
Address: HIGHWAY 270, GREENSBORO, FL, 32330, US
ZIP code: 32330
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAINWRIGHT JACK M., JR. M Manager HIGHWAY 270, GREENSBORO, FL, 32330
WAINWRIGHT JACK MJR. Authorized Member HIGHWAY 270, GREENSBORO, FL, 32330
DANALS MARSHA Authorized Member PO BOX 429, GREENSBORO, FL, 32330
LOWE FRANCES C Agent 68-A FELI WAY, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2017-11-20 - -
LC DISSOCIATION MEM 2017-11-20 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-20 68-A FELI WAY, CRAWFORDVILLE, FL 32327 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-20 HIGHWAY 270, GREENSBORO, FL 32330 -
REGISTERED AGENT NAME CHANGED 2017-11-20 LOWE, FRANCES CACEY -
LC DISSOCIATION MEM 2017-03-15 - -
LC AMENDMENT 2017-03-15 - -
CHANGE OF MAILING ADDRESS 2016-02-18 HIGHWAY 270, GREENSBORO, FL 32330 -

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-12
CORLCDSMEM 2017-11-20
LC Amendment 2017-11-20
ANNUAL REPORT 2017-03-21
CORLCDSMEM 2017-03-15
LC Amendment 2017-03-15
ANNUAL REPORT 2016-02-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State