Search icon

FIDDLERS GREEN RANCH LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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