Search icon

ADK CATTLE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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