Search icon

RANGELINE 400, LLC - Florida Company Profile

Company Details

Entity Name: RANGELINE 400, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RANGELINE 400, 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: 27 May 2008 (17 years ago)
Date of dissolution: 26 Jan 2024 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Jan 2024 (a year ago)
Document Number: L08000052127
FEI/EIN Number 27-2330590

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

Address: 132 INTRACOASTAL CIRCLE, TEQUESTA, FL, 33469, US
Mail Address: 132 INTRACOASTAL CIRCLE, TEQUESTA, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUSTON DIXIE J Managing Member 132 INTRACOASTAL CIRCLE, TEQUESTA, FL, 33469
JOHNS DANIEL F Managing Member 4850 SW 51 TERRACE, OCALA, FL, 34471
Bankier, Arlen and Snelling Law Group, PLL Agent 101 S.E. 6 Ave., Delray Beach, FL, 33483

Events

Event Type Filed Date Value Description
MERGER 2024-01-26 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L24000030826. MERGER NUMBER 500000249315
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 101 S.E. 6 Ave., Suite C, Delray Beach, FL 33483 -
REGISTERED AGENT NAME CHANGED 2022-03-31 Bankier, Arlen and Snelling Law Group, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2021-01-30 132 INTRACOASTAL CIRCLE, TEQUESTA, FL 33469 -
CHANGE OF MAILING ADDRESS 2021-01-30 132 INTRACOASTAL CIRCLE, TEQUESTA, FL 33469 -
LC STMNT OF RA/RO CHG 2016-04-25 - -
REINSTATEMENT 2011-11-02 - -
PENDING REINSTATEMENT 2011-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-03
CORLCRACHG 2016-04-25
ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State