Search icon

SKEETER RANCH, LLC - Florida Company Profile

Company Details

Entity Name: SKEETER RANCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKEETER RANCH, 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: 20 Sep 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jul 2007 (18 years ago)
Document Number: L01000016397
FEI/EIN Number NOT APPLICABLE

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

Address: 1513 CR 315, GREEN COVE SPRINGS, FL, 32043
Mail Address: 1513 CR 315, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCK LLOYD E Managing Member 1513 CR 315, GREEN COVE SPRINGS, FL, 32043
ROCK TAMMY Y Managing Member 1513 CR 315, GREEN COVE SPRINGS, FL, 32043
ROCK EDWIN Agent 1513 CR 315, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
LC AMENDMENT 2007-07-30 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-17 1513 CR 315, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT NAME CHANGED 2006-01-17 ROCK, EDWIN -
CHANGE OF PRINCIPAL ADDRESS 2005-06-08 1513 CR 315, GREEN COVE SPRINGS, FL 32043 -
REINSTATEMENT 2005-06-08 - -
CHANGE OF MAILING ADDRESS 2005-06-08 1513 CR 315, GREEN COVE SPRINGS, FL 32043 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State