Search icon

4M CATTLE COMPANY LLC - Florida Company Profile

Company Details

Entity Name: 4M CATTLE COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4M CATTLE COMPANY 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: 05 Nov 2003 (21 years ago)
Date of dissolution: 11 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2016 (9 years ago)
Document Number: L03000042906
FEI/EIN Number 200811939

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

Address: 766 OLD WIRE RD, LAKE CITY, FL, 32024, US
Mail Address: 907 S HILLSIDE CT NE, WINTER HAVEN, FL, 33881, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEADOR VL CHIP Managing Member 907 S HILLSIDE CT NE, WINTER HAVEN, FL, 33881
MEADOR ALICE R Managing Member 907 S HILLSIDE CT NE, WINTER HAVEN, FL, 33881
MEADOR KYLE A Managing Member 403 N DEAN RD, AUBURN, AL, 36832
MEADOR VERNON L Agent 907 S HILLSIDE CT NE, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-11 - -
REGISTERED AGENT NAME CHANGED 2013-04-02 MEADOR, VERNON LJR -
CHANGE OF PRINCIPAL ADDRESS 2011-03-29 766 OLD WIRE RD, LAKE CITY, FL 32024 -
CHANGE OF MAILING ADDRESS 2006-04-24 766 OLD WIRE RD, LAKE CITY, FL 32024 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 907 S HILLSIDE CT NE, WINTER HAVEN, FL 33881 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-11
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-07-23
ANNUAL REPORT 2007-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State