Search icon

REDTAIL MOUNTAIN RANCHES, L.L.C. - Florida Company Profile

Company Details

Entity Name: REDTAIL MOUNTAIN RANCHES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REDTAIL MOUNTAIN RANCHES, L.L.C. 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: 11 Sep 2000 (24 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L00000010899
FEI/EIN Number 651043655

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

Address: 2600 S. Douglas Road, Coral Gables, FL, 33134, US
Mail Address: 2600 S. Douglas Road, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rubin Ezra Agent 2600 S. Douglas Road, Coral Gables, FL, 33134
STUART I. MEYERS FAMILY PARTNERSHIP, LTD. Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 2600 S. Douglas Road, Suite 1000, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2016-04-20 Rubin, Ezra -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 2600 S. Douglas Road, Suite 1000, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2016-04-20 2600 S. Douglas Road, Suite 1000, Coral Gables, FL 33134 -
REINSTATEMENT 2010-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-13
Reinstatement 2010-05-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State