Entity Name: | PURINA ANIMAL NUTRITION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 13 Nov 2000 (24 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 15 Oct 2012 (13 years ago) |
Document Number: | M00000002328 |
FEI/EIN Number |
41-1981848
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4001 Lexington Avenue North, Arden Hills, MN, 55126, US |
Mail Address: | 4001 Lexington Avenue North, Arden Hills, MN, 55126, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Lichty Katherine M | Secretary | 4001 Lexington Avenue North, Arden Hills, MN, 55126 |
LAND O'LAKES, INC. | Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000015708 | LAND O'LAKES ANIMAL MILK SOLUTIONS | ACTIVE | 2019-01-30 | 2029-12-31 | - | PO BOX 64101, MS 2500, ST PAUL, MN, 55164 |
G17000126555 | LAND O'LAKES FEED | EXPIRED | 2017-11-16 | 2022-12-31 | - | LAW DEPARTMENT - MS 2500, PO BOX 64101, ST. PAUL, MN, 55164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | 4001 Lexington Avenue North, Arden Hills, MN 55126 | - |
CHANGE OF MAILING ADDRESS | 2024-03-25 | 4001 Lexington Avenue North, Arden Hills, MN 55126 | - |
LC NAME CHANGE | 2012-10-15 | PURINA ANIMAL NUTRITION LLC | - |
NAME CHANGE AMENDMENT | 2004-11-04 | LAND O'LAKES PURINA FEED LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State