Search icon

THE HERRING RANCH LLC

Company Details

Entity Name: THE HERRING RANCH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Jan 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Apr 2023 (2 years ago)
Document Number: L00000000373
FEI/EIN Number 593617199
Address: 522 SE 897th STREET, OLD TOWN, FL, 32680, US
Mail Address: P.O. Box 985, OLD TOWN, FL, 32680-0985, US
ZIP code: 32680
County: Dixie
Place of Formation: FLORIDA

Agent

Name Role Address
HERRING KIMBERLY Agent 522 SE 897th STREET, OLD TOWN, FL, 32680

Managing Member

Name Role Address
HERRING H DALE Managing Member 522 SE 897th STREET, OLD TOWN, FL, 32680
HERRING KIMBERLY Managing Member P.O. Box 985, OLD TOWN, FL, 326800985

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000097978 SOUTHERN AG APPRAISERS EXPIRED 2013-10-03 2018-12-31 No data P.O. BOX 985, OLD TOWN, FL, 32680

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-04-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 522 SE 897th STREET, OLD TOWN, FL 32680 No data
CHANGE OF MAILING ADDRESS 2021-02-23 522 SE 897th STREET, OLD TOWN, FL 32680 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 522 SE 897th STREET, OLD TOWN, FL 32680 No data
REGISTERED AGENT NAME CHANGED 2019-10-01 HERRING, KIMBERLY No data
REINSTATEMENT 2019-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
LC Amendment 2023-04-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State