Entity Name: | SIXTY-SIX NEWBERRY RANCH, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIXTY-SIX NEWBERRY 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. |
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: | 19 Dec 2007 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L07000125974 |
FEI/EIN Number |
261577122
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2316 NW 6th Street, Gainesville, FL, 32609, US |
Mail Address: | 2316 NORTHWEST 6TH STREET, GAINESVILLE, FL, 32609 |
ZIP code: | 32609 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROGERS STEVE | Manager | 2316 NORTHWEST 6TH STREET, GAINESVILLE, FL, 32609 |
ROGERS JEAN | Manager | 2316 NORTHWEST 6TH STREET, GAINESVILLE, FL, 32609 |
KRUEGER SCOTT DAVID | Agent | 2750 NORTHWEST 43RD STREETT, SUITE 201, GAINESVILLE, FL, 32606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08004700007 | NEWBERRY FEED & SEED | EXPIRED | 2008-01-04 | 2013-12-31 | - | 25720 WEST NEWBERRY RD, NEWBERRY, FL, 32669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 2316 NW 6th Street, Gainesville, FL 32609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-21 | 2750 NORTHWEST 43RD STREETT, SUITE 201, GAINESVILLE, FL 32606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State