Entity Name: | LUNA BELLA ALPACA RANCH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUNA BELLA ALPACA 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. |
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: | 30 Jan 2009 (16 years ago) |
Date of dissolution: | 26 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Apr 2022 (3 years ago) |
Document Number: | L09000009984 |
FEI/EIN Number |
264253494
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 720 9th Ave., SW, LARGO, FL, 33770, US |
Mail Address: | 720 9th Ave., SW, LARGO, FL, 33770, US |
ZIP code: | 33770 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIVERS ALICIA S | Agent | 720 9th Ave., SW, LARGO, FL, 33770 |
CHIVERS ALICIA S | Manager | 720 9th Ave., SW, LARGO, FL, 33770 |
CASTRO GEORGE E | Manager | 720 9th Ave., SW, LARGO, FL, 33770 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000029970 | CRIATIVITY RANCH | EXPIRED | 2012-03-27 | 2017-12-31 | - | 1750 LAKE AVENUE SE, LARGO, FL, 33771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-18 | 720 9th Ave., SW, LARGO, FL 33770 | - |
CHANGE OF MAILING ADDRESS | 2019-03-18 | 720 9th Ave., SW, LARGO, FL 33770 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-18 | 720 9th Ave., SW, LARGO, FL 33770 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-04 | CHIVERS, ALICIA SMBR | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State