Search icon

M & R CATTLE CO., L.L.C. - Florida Company Profile

Company Details

Entity Name: M & R CATTLE CO., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M & R CATTLE CO., L.L.C. 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 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2015 (10 years ago)
Document Number: L12000085328
FEI/EIN Number 46-0599180

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

Address: 1185 SR 64 W, ZOLFO SPRINGS, FL, 33890, US
Mail Address: 1185 SR 64 W, ZOLFO SPRINGS, FL, 33890, US
ZIP code: 33890
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPMAN ADRIAN RAY J Managing Member 391 SAULS ROAD, WAUCHULA, FL, 33873
HAYMANS MINDY Managing Member 1185 SR 64 W, ZOLFO SPRINGS, FL, 33890
HAYMANS MINDY Agent 1185 SR 64 W, ZOLFO SPRINGS, FL, 33890

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 1185 SR 64 W, ZOLFO SPRINGS, FL 33890 -
CHANGE OF MAILING ADDRESS 2017-03-29 1185 SR 64 W, ZOLFO SPRINGS, FL 33890 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 1185 SR 64 W, ZOLFO SPRINGS, FL 33890 -
REINSTATEMENT 2015-02-25 - -
REGISTERED AGENT NAME CHANGED 2015-02-25 HAYMANS, MINDY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State