Entity Name: | ADK CATTLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ADK CATTLE 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. |
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: | 23 Mar 2007 (18 years ago) |
Date of dissolution: | 24 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Feb 2024 (a year ago) |
Document Number: | L07000031990 |
FEI/EIN Number |
412231921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 W TOM COSTINE RD, LAKELAND, FL, 33809-5292, US |
Mail Address: | 250 W TOM COSTINE RD, LAKELAND, FL, 33809-5292, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SERVICES CO. | Agent | - |
AVERY JOEY | Manager | 8015 BROWN ROAD, LAKELAND, FL, 33809 |
KINARD BERN | Manager | 250 W TOM COSTINE RD, LAKELAND, FL, 338095292 |
DAVID GARRY | Manager | 8956 DEES RD, LAKELAND, FL, 33809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-23 | 250 W TOM COSTINE RD, LAKELAND, FL 33809-5292 | - |
CHANGE OF MAILING ADDRESS | 2022-01-23 | 250 W TOM COSTINE RD, LAKELAND, FL 33809-5292 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-23 | REGISTERED AGENT SERVICES CO. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-23 | 7512 Dr. PHILLIPS BLVD, Suite 50-254, ORLANDO, FL 32819 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-24 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State