Search icon

HIDEAWAY RANCH I, LLC - Florida Company Profile

Company Details

Entity Name: HIDEAWAY RANCH I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIDEAWAY RANCH I, 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: 21 Feb 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Apr 2008 (17 years ago)
Document Number: L08000018606
FEI/EIN Number 264065553

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

Mail Address: 6301 No. Ocean Blvd, Ocean Ridge, FL, 33435, US
Address: 6301 No. Ocean Blvd., Ocean Ridge, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON CHARLES Manager 6301 No. Ocean Blvd., Ocean Ridge, FL, 33435
Malnik Alvin I Manager 6301 No. Ocean Blvd, Ocean Ridge, FL, 33435
Graner Platzek & Allison, P.A. Agent Graner Platzek & Allison, P.A., Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 Graner Platzek & Allison, P.A., 1699 South Federal Hwy, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-22 6301 No. Ocean Blvd., Ocean Ridge, FL 33435 -
CHANGE OF MAILING ADDRESS 2018-03-22 6301 No. Ocean Blvd., Ocean Ridge, FL 33435 -
REGISTERED AGENT NAME CHANGED 2018-03-22 Graner Platzek & Allison, P.A. -
LC NAME CHANGE 2008-04-11 HIDEAWAY RANCH I, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State