Search icon

WILLIAMS CATTLE CO. LLC. - Florida Company Profile

Company Details

Entity Name: WILLIAMS CATTLE CO. LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAMS CATTLE CO. 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: 18 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: L13000132313
FEI/EIN Number 46-4056303

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

Address: 3541 US HWY 441 S, Okeechobee, FL, 34974, US
Mail Address: 3541 US HWY 441 S, Okeechobee, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS GEORGE DSR. Manager 3541 US HWY 441 S, Okeechobee, FL, 34974
WILLIAMS HEIDI L Manager 3541 US HWY 441 S, Okeechobee, FL, 34974
WILLIAMS HEIDI L Agent 3541 US HWY 441 S, Okeechobee, FL, 34974

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 3541 US HWY 441 S, Suite 183, Okeechobee, FL 34974 -
CHANGE OF MAILING ADDRESS 2024-04-23 3541 US HWY 441 S, Suite 183, Okeechobee, FL 34974 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 3541 US HWY 441 S, Suite 183, Okeechobee, FL 34974 -
REGISTERED AGENT NAME CHANGED 2022-04-28 WILLIAMS, HEIDI L -
REINSTATEMENT 2022-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2017-12-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-05
REINSTATEMENT 2022-04-28
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-26
LC Amendment 2017-12-01
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State