Search icon

BLOCKER RANCH, L.L.C. - Florida Company Profile

Company Details

Entity Name: BLOCKER RANCH, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLOCKER RANCH, L.L.C. 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: 03 Oct 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Jun 2008 (17 years ago)
Document Number: L07000100590
FEI/EIN Number 412272690

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

Address: 301 NORTH 15TH STREET, IMMOKALEE, FL, 34142
Mail Address: P.O. BOX 970, IMMOKALEE, FL, 34143
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOCKER SCOTT E Manager 301 NORTH 15TH STREET, IMMOKALEE, FL, 34142
BLOCKER SCOTT E Agent 301 N. 15TH STREET, IMMOKALEE, FL, 34142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08249700072 CIRCLE B BAR RANCH, L.L.C. EXPIRED 2008-09-05 2013-12-31 - PO BOX 970, IMMOKALEE, FL, 34143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-30 BLOCKER , SCOTT E -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 301 NORTH 15TH STREET, IMMOKALEE, FL 34142 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 301 N. 15TH STREET, IMMOKALEE, FL 34142 -
MERGER 2008-06-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000088431

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State