Entity Name: | FIDDLERS GREEN RANCH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIDDLERS GREEN 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Feb 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2017 (8 years ago) |
Document Number: | L09000013978 |
FEI/EIN Number |
270668985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 42725 W. ALTOONA ROAD, ALTOONA, FL, 32702, US |
Mail Address: | P.O. BOX 377, SPARKILL, NY, 10976, US |
ZIP code: | 32702 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARNARD JAMES | Managing Member | 42725 W. ALTOONA ROAD, ALTOONA, FL, 32702 |
BARNARD PATRICIA A | Authorized Member | P.O. BOX 377, SPARKILL, NY, 10976 |
CLEMENT G. EDWARD | Agent | 308 EAST FIFTH AVENUE, MOUNT DORA, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-23 | 42725 W. ALTOONA ROAD, ALTOONA, FL 32702 | - |
REINSTATEMENT | 2017-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-16 | CLEMENT, G. EDWARD | - |
REINSTATEMENT | 2015-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-08-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-05-26 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-05-07 |
ANNUAL REPORT | 2018-03-07 |
REINSTATEMENT | 2017-10-26 |
ANNUAL REPORT | 2016-04-19 |
REINSTATEMENT | 2015-10-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State