Search icon

M&M'S SERENITY RANCH, LLC - Florida Company Profile

Company Details

Entity Name: M&M'S SERENITY RANCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M&M'S SERENITY RANCH, 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: 14 Jul 2008 (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: L08000067598
FEI/EIN Number APPLIED FOR

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

Address: 15401 SW 260 Street, Homestead, FL, 33032, US
Mail Address: 15401 SW 260 Street, Homestead, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNILLA RAUL Manager 15401 SW 260 Street, Homestead, FL, 33032
MARTINEZ ANTONIO L Agent 2600 S Douglas Road, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-12 MARTINEZ, ANTONIO LESQ -
REINSTATEMENT 2019-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-05-24 15401 SW 260 Street, Homestead, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-24 15401 SW 260 Street, Homestead, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 2600 S Douglas Road, Suite 305, Coral Gables, FL 33134 -

Documents

Name Date
REINSTATEMENT 2021-07-22
REINSTATEMENT 2019-02-12
ANNUAL REPORT 2016-05-24
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State