Search icon

THE MEAT COTTAGE LLC - Florida Company Profile

Company Details

Entity Name: THE MEAT COTTAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MEAT COTTAGE 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: 21 Mar 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Aug 2017 (8 years ago)
Document Number: L17000064694
FEI/EIN Number 82-0924064

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

Address: 4704 Joan Ave S, Lehigh Acres, FL, 33976, US
Mail Address: 4704 Joan Ave S, Lehigh Acres, FL, 33976, US
ZIP code: 33976
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER FELIX T Chief Financial Officer 4704 Joan Ave S, Lehigh Acres, FL, 33976
BECKER ALFRED T Chief Executive Officer 4704 Joan Ave S, Lehigh Acres, FL, 33976
BECKER ALFRED T Agent 4704 Joan Ave. S, Lehigh Acres, FL, 33976

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000051907 PT POWER PRODUCTS ACTIVE 2023-04-25 2028-12-31 - 1721 LEESBURG COMMONS COURT, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 4704 Joan Ave S, Lehigh Acres, FL 33976 -
CHANGE OF MAILING ADDRESS 2024-03-25 4704 Joan Ave S, Lehigh Acres, FL 33976 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 4704 Joan Ave. S, Lehigh Acres, FL 33976 -
REGISTERED AGENT NAME CHANGED 2019-01-21 BECKER, ALFRED THOMAS -
LC STMNT OF RA/RO CHG 2017-08-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-18
AMENDED ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-01
CORLCRACHG 2017-08-28
Florida Limited Liability 2017-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State