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. |
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 |
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 |
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 | - | - |
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