Search icon

MORNING GLORY RANCH, LLC - Florida Company Profile

Company Details

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

MORNING GLORY 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: 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: 01 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Aug 2017 (8 years ago)
Document Number: L07000023173
FEI/EIN Number 208560036

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

Address: 5837 Country Living Cr., TALLAHASSEE, FL, 32311, US
Mail Address: 5846 Country Living Cr., Lot #12, TALLAHASSEE, FL, 32311, US
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANWAY AMANDA Manager 1921 N .W 50TH ST, MIAMI, FL, 33142
HILL MICHELE B President 5837 Country Living Cr., TALLAHASSEE, FL, 32311
HILL MICHELE B Agent 5837 Country Living Cr., TALLAHASSEE, FL, 32311

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 5837 Country Living Cr., TALLAHASSEE, FL 32311 -
CHANGE OF MAILING ADDRESS 2020-05-20 5837 Country Living Cr., TALLAHASSEE, FL 32311 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-20 5837 Country Living Cr., TALLAHASSEE, FL 32311 -
REINSTATEMENT 2017-08-09 - -
REGISTERED AGENT NAME CHANGED 2017-08-09 HILL, MICHELE B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-27
Reinstatement 2017-08-09
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State