Search icon

HOLY-LAND RANCH, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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