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. |
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 |
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 |
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 | - |
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