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. |
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 |
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 |
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 |
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 | - | - |
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