Search icon

ROCKING R RANCH LLC - Florida Company Profile

Company Details

Entity Name: ROCKING R RANCH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCKING R 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: 28 Oct 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2014 (11 years ago)
Document Number: L03000041445
FEI/EIN Number 450530213

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

Address: 4634 BASSWOOD RD, GREENWOOD, FL, 32443, US
Mail Address: 4634 BASSWOOD RD, GREENWOOD, FL, 32443, US
ZIP code: 32443
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEELER ROBERT A President 4634 BASSWOOD RD, GREENWOOD, FL, 32443
PEELER ROBBIE Agent 4634 BASSWOOD ROAD, GREENWOOD, FL, 32443

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-01-02 - -
REGISTERED AGENT NAME CHANGED 2014-01-02 PEELER, ROBBIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2007-10-17 4634 BASSWOOD RD, GREENWOOD, FL 32443 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-17 4634 BASSWOOD ROAD, GREENWOOD, FL 32443 -
CANCEL ADM DISS/REV 2007-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-17 4634 BASSWOOD RD, GREENWOOD, FL 32443 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-10-17 - -

Documents

Name Date
ANNUAL REPORT 2024-05-18
ANNUAL REPORT 2023-08-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-05-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State