Entity Name: | HOLY-LAND RANCH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOLY-LAND 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: |
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: | 23 Nov 2005 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L05000113096 |
FEI/EIN Number |
261192902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1219 U.S. HIGHWAY 301 NORTH, TAMPA, FL, 33619, US |
Mail Address: | 1219 U.S. HIGHWAY 301 NORTH, TAMPA, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
deceased, AuthorizedAlan C. Fisk, | Auth | 1219 U.S. HIGHWAY 301 NORTH, Tampa, FL, 33619 |
deceased, AuthorizedAlan C. Fisk, | Agent | 1219 U.S. HIGHWAY 301 NORTH, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-08-25 | deceased, Authorized Representative, Alan C. Fisk, as PR of the Estate of Dean P. Sims | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 1219 U.S. HIGHWAY 301 NORTH, TAMPA, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 1219 U.S. HIGHWAY 301 NORTH, TAMPA, FL 33619 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 1219 U.S. HIGHWAY 301 NORTH, TAMPA, FL 33619 | - |
CANCEL ADM DISS/REV | 2007-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-20 |
AMENDED ANNUAL REPORT | 2022-08-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State