Search icon

THE CAT'S MEOW CATERING, LLC - Florida Company Profile

Company Details

Entity Name: THE CAT'S MEOW CATERING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CAT'S MEOW CATERING, 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: 26 Apr 2011 (14 years ago)
Date of dissolution: 22 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jun 2016 (9 years ago)
Document Number: L11000049578
FEI/EIN Number 320351096

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

Address: 14818 Edwards Creek Road, JACKSONVILLE, FL, 32226, US
Mail Address: 14818 EDWARDS CREEK RD, JACKSONVILLE, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATKINS KINTER D Manager 14818 Edwards Creek Rd, JACKSONVILLE, FL, 32226
TURNER MARY FAWN Managing Member 4133 WHISPERING OAKS DR E, JACKSONVILLE, FL, 32277
ATKINS KINTER D Agent 14818 Edwards Creek Rd, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-14 ATKINS, KINTER D -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 14818 Edwards Creek Road, JACKSONVILLE, FL 32226 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-20 14818 Edwards Creek Rd, JACKSONVILLE, FL 32226 -
CHANGE OF MAILING ADDRESS 2013-08-10 14818 Edwards Creek Road, JACKSONVILLE, FL 32226 -
REINSTATEMENT 2013-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000710687 TERMINATED 1000000683411 DUVAL 2015-06-22 2035-06-25 $ 662.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000643466 TERMINATED 1000000679085 DUVAL 2015-06-01 2035-06-04 $ 609.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-06-22
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-20
REINSTATEMENT 2013-08-10
Florida Limited Liability 2011-04-26

Date of last update: 03 May 2025

Sources: Florida Department of State