Search icon

SMOKEHOUSE RANCH, LLC - Florida Company Profile

Company Details

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

SMOKEHOUSE 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: 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: 03 Feb 2005 (20 years ago)
Date of dissolution: 19 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2021 (4 years ago)
Document Number: L05000012852
FEI/EIN Number 352247045

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

Address: 458 JUNGLE PLUM WAY, THE VILLAGES, FL, 32163, US
Mail Address: 458 Jungle Plum Way, ThE Villages, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAUN ANDREW T Managing Member 458 JUNGLE PLUM WAY, THE VILLAGES, FL, 32163
BEYERS ROGER Managing Member 4316 EMMAUS ROAD, FRUITLAND PARK, FL, 34731
HUMES LAWRENCE D Managing Member 6495 SUNNYSIDE DRIVE, LEESBURG, FL, 34748
HARDAWAY WADE Managing Member 120 S 2ND ST, LEESBURG, FL, 34748
MARSHALL DAVID A Managing Member 7105 Quail Call Drive, Tallahassee, FL, 32309
BRAUN ANDREW T Agent 458 JUNGLE PLUM WAY, THE VILLAGES, FL, 32163

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-19 - -
CHANGE OF MAILING ADDRESS 2018-01-26 458 JUNGLE PLUM WAY, THE VILLAGES, FL 32163 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-17 458 JUNGLE PLUM WAY, THE VILLAGES, FL 32163 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-17 458 JUNGLE PLUM WAY, THE VILLAGES, FL 32163 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-19
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-07-13
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-01-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State