Search icon

LBJ RANCH, LLC - Florida Company Profile

Company Details

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

LBJ 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: 15 Apr 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jun 2017 (8 years ago)
Document Number: L03000013662
FEI/EIN Number 200020954

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

Address: 1609 28th Street W, Bradenton, FL, 34205, US
Mail Address: 7507 Riverview Drive, Bradenton, FL, 34209, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Turner Jay F Manager 7507 Riverview Drive, Bradenton, FL, 34209
TURNER RICHARD E Manager 5004 Riverview Boulevard, Bradenton, FL, 34209
Turner Jay F Agent 7507 Riverview Drive, Bradenton, FL, 34209

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 7507 Riverview Drive, Bradenton, FL 34209 -
CHANGE OF MAILING ADDRESS 2024-03-12 1609 28th Street W, Bradenton, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 1609 28th Street W, Bradenton, FL 34205 -
LC AMENDMENT 2017-06-21 - -
REGISTERED AGENT NAME CHANGED 2016-03-16 Turner, Jay Ferrell -
REINSTATEMENT 2016-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDED AND RESTATED ARTICLES 2007-06-12 - -
REINSTATEMENT 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-06-28
ANNUAL REPORT 2018-04-09
LC Amendment 2017-06-21
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-03-16

Date of last update: 01 May 2025

Sources: Florida Department of State