Search icon

KATIE MCFARLAND, LLC - Florida Company Profile

Company Details

Entity Name: KATIE MCFARLAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KATIE MCFARLAND, 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: 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: 25 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2020 (5 years ago)
Document Number: L07000097538
FEI/EIN Number 83-3232022

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

Address: 200 NW 5th Street, Okeechobee, FL, 34972, US
Mail Address: 5051 NE 16th Ct, Okeechobee, FL, 34972, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCFARLAND KATE Managing Member 242 ATLANTIC AVENUE, APALACHICOLA, FL, 32320
MCFARLAND KATE Agent 242 ATLANTIC AVENUE, APALACHICOLA, FL, 32320

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000067000 MCFARLAND REAL ESTATE COMPANY ACTIVE 2019-06-12 2029-12-31 - 5051 NE 16TH COURT, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-01 200 NW 5th Street, Okeechobee, FL 34972 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-02-19 - -
CHANGE OF MAILING ADDRESS 2019-01-22 200 NW 5th Street, Okeechobee, FL 34972 -
REGISTERED AGENT NAME CHANGED 2018-04-17 MCFARLAND, KATE -
REINSTATEMENT 2018-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-11
REINSTATEMENT 2020-10-01
AMENDED ANNUAL REPORT 2019-06-11
LC Amendment 2019-02-19
ANNUAL REPORT 2019-01-22
REINSTATEMENT 2018-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State