Search icon

FLORIDA CATTLE RANCHERS, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA CATTLE RANCHERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA CATTLE RANCHERS, 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: 19 Jan 2016 (9 years ago)
Date of dissolution: 13 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2023 (2 years ago)
Document Number: L16000013122
FEI/EIN Number 81-1361382

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

Address: 649 2ND STREET, CEDAR KEY, FL, 32625, US
Mail Address: POST OFFICE BOX 6, CEDAR KEY, FL, 32625, US
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1692250 P.O. BOX 6, CEDAR KEY, FL, 32625 P.O. BOX 6, CEDAR KEY, FL, 32625 352-262-2101

Filings since 2017-01-05

Form type D/A
File number 021-277720
Filing date 2017-01-05
File View File

Filings since 2017-01-05

Form type D
File number 021-277720
Filing date 2017-01-05
File View File

Key Officers & Management

Name Role Address
LOLLIS Laurent O Manager 828 BUCK ISLAND RANCH RD., LAKE PLACID, FL, 33852
GRINER KEN Manager 9890 NW 175 LANE, CHIEFLAND, FL, 32626
LIGHTSEY CARY Manager 1401 SAM KEEN ROAD, LAKE WALES, FL, 33898
GUKICH ROBERT Manager 1137 N. LAKESHORE BLVD., LAKE WALES, FL, 33853
Johns Alex Manager 1215 S. Tucker Ridge Road, Okeechobee, FL, 34974
DAVIS JOLIE J Agent 649 2ND STREET, CEDAR KEY, FL, 32625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000036323 FLORIDA CATTLE RANCHERS ACTIVE 2016-04-10 2026-12-31 - PO BOX 6, CEDAR KEY, FL, 32625
G16000036324 FCR ACTIVE 2016-04-10 2026-12-31 - PO BOX 6, CEDAR KEY, FL, 32625

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 649 2ND STREET, CEDAR KEY, FL 32625 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 649 2ND STREET, CEDAR KEY, FL 32625 -
VOLUNTARY DISSOLUTION 2023-09-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-13
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-11
Florida Limited Liability 2016-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8745167106 2020-04-15 0491 PPP 649 2ND ST, CEDAR KEY, FL, 32625-0006
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26560
Loan Approval Amount (current) 26560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CEDAR KEY, LEVY, FL, 32625-0006
Project Congressional District FL-03
Number of Employees 2
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26788.71
Forgiveness Paid Date 2021-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State