Search icon

POLO RANCHES OF SARASOTA, LLC - Florida Company Profile

Company Details

Entity Name: POLO RANCHES OF SARASOTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POLO RANCHES OF SARASOTA, 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: 28 Feb 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000021178
FEI/EIN Number 650329191

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

Address: 14400 COVENANT WAY, LAKEWOOD RANCH, FL, 34202
Mail Address: 14400 COVENANT WAY, LAKEWOOD RANCH, FL, 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMR RECREATION PROPERTIES, LLC Member -
CHIOFALO ANTHONY Agent 14400 COVENANT WAY, LAKEWOOD RANCH, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000015522 SARASOTA POLO CLUB EXPIRED 2017-02-10 2022-12-31 - 8201 POLO CLUB LANE, SARASOTA, FL, 34240
G11000110948 SARASOTA POLO CLUB EXPIRED 2011-11-15 2016-12-31 - 8201 POLO CLUB LANE, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2009-04-07 CHIOFALO, ANTHONY -
LC AMENDMENT 2008-05-16 - -
CONVERSION 2008-02-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS V11409. CONVERSION NUMBER 700000073987

Documents

Name Date
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-15
AMENDED ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State