Entity Name: | SIXTY-SIX RANCH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIXTY-SIX 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. |
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: | 23 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2023 (a year ago) |
Document Number: | L05000018473 |
FEI/EIN Number |
342040122
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23720 NW CR 241, Alachua, FL, 32615, US |
Mail Address: | PO Box 277, Alachua, FL, 32616, US |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SIXTY-SIX RANCH LLC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 342040122 | 2024-05-30 | SIXTY-SIX RANCH LLC | 5 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-30 |
Name of individual signing | ERISA FIDUCIARY SERVICES, INC. |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 424910 |
Sponsor’s telephone number | 8636345690 |
Plan sponsor’s address | 2316 NW 6TH ST, GAINESVILLE, FL, 32609 |
Signature of
Role | Plan administrator |
Date | 2023-04-07 |
Name of individual signing | ERISA FIDUCIARY SERVICES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 424910 |
Sponsor’s telephone number | 8636345690 |
Plan sponsor’s address | 2316 NW 6TH ST, GAINESVILLE, FL, 32609 |
Plan administrator’s name and address
Administrator’s EIN | 471637791 |
Plan administrator’s name | ERISA FIDUCIARY SERVICES, INC. |
Plan administrator’s address | 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6312490500 |
Signature of
Role | Plan administrator |
Date | 2022-07-20 |
Name of individual signing | ERISA FIDUCIARY SERVICES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 424910 |
Sponsor’s telephone number | 8636345690 |
Plan sponsor’s address | 2316 NW 6TH ST, GAINESVILLE, FL, 32609 |
Signature of
Role | Plan administrator |
Date | 2021-06-22 |
Name of individual signing | ERISA FIDUCIARY SERVICES, INC |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
ROGERS STEVE A | Manager | PO Box 277, Alachua, FL, 32616 |
ROGERS JEAN D | Manager | PO Box 277, Alachua, FL, 32616 |
Rogers Steve A | Agent | 23720 NW CR 241, Alachua, FL, 32615 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000092694 | ALACHUA COUNTY FEED AND SEED STORE | EXPIRED | 2011-09-20 | 2016-12-31 | - | 2316 N.W.6TH STREET, GAINESVILLE, FL, 32609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-11-20 | 23720 NW CR 241, Alachua, FL 32615 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-20 | 23720 NW CR 241, Alachua, FL 32615 | - |
CHANGE OF MAILING ADDRESS | 2023-11-20 | 23720 NW CR 241, Alachua, FL 32615 | - |
REGISTERED AGENT NAME CHANGED | 2023-11-20 | Rogers, Steve A. | - |
REINSTATEMENT | 2023-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2007-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
REINSTATEMENT | 2023-11-20 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State