Search icon

MEC RANCH PROPERTIES, LLC - Florida Company Profile

Company Details

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

MEC RANCH PROPERTIES, 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: 04 Oct 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000097562
FEI/EIN Number 205696396

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

Address: 426 AVENUE A, FORT PIERCE, FL, 34950, US
Mail Address: 426 AVENUE A, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLTON CARL JR. Manager 1201 CHARLOTTA ST, FT. PIERCE, FL, 34982
FEE FRANK HIII ESQ Agent 426 AVENUE A, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-26 426 AVENUE A, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2019-06-26 426 AVENUE A, FORT PIERCE, FL 34950 -
REGISTERED AGENT NAME CHANGED 2019-06-26 FEE, FRANK H., III ESQ -
REGISTERED AGENT ADDRESS CHANGED 2019-06-26 426 AVENUE A, FORT PIERCE, FL 34950 -

Court Cases

Title Case Number Docket Date Status
ANNAROSE DELLATTO VS MEC RANCH PROPERTIES, LLC, et al. 4D2016-0358 2016-02-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562014CA001517 (CL)

Parties

Name ANNAROSE DELLATTO
Role Appellant
Status Active
Representations Mark T. Packo
Name SAINT LUCIE MUDJAM
Role Appellee
Status Active
Name MEC RANCH PROPERTIES, LLC
Role Appellee
Status Active
Representations Stephanie W. Kaufer, Benjamin L. Bedard, Danna P. Clement
Name THOMAS RECREATION & MUSIC PARK LLC
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 60 DAYS TO 1/30/17.
On Behalf Of ANNAROSE DELLATTO
Docket Date 2016-11-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellees' November 15, 2016 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2016-11-15
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of MEC RANCH PROPERTIES, LLC
Docket Date 2016-11-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MEC RANCH PROPERTIES, LLC
Docket Date 2016-11-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MEC RANCH PROPERTIES, LLC
Docket Date 2016-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's November 1, 2016 motion for extension of time is granted in part, and appellee shall serve the answer brief on or before November 17, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MEC RANCH PROPERTIES, LLC
Docket Date 2016-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 90 DAYS TO 11/7/16.
On Behalf Of MEC RANCH PROPERTIES, LLC
Docket Date 2016-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANNAROSE DELLATTO
Docket Date 2016-06-01
Type Record
Subtype Record on Appeal
Description Received Records ~ (368 PAGES)
Docket Date 2016-04-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed April 22, 2016, this court's April 14, 2016 order to show cause is discharged.
Docket Date 2016-04-22
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of ANNAROSE DELLATTO
Docket Date 2016-04-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 90 DAYS TO 07/17/16
On Behalf Of ANNAROSE DELLATTO
Docket Date 2016-04-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ *DISCHARGED 4/26/16*ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 25, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-02-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANNAROSE DELLATTO
Docket Date 2016-02-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State