Search icon

RANCHO CHICO OF JUPITER, LLC - Florida Company Profile

Company Details

Entity Name: RANCHO CHICO OF JUPITER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RANCHO CHICO OF JUPITER, 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: 23 Mar 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000029014
FEI/EIN Number 26-4510753

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

Address: 6390 W. INDIANTOWN ROAD, JUPITER, FL, 33458, US
Mail Address: 6390 W. INDIANTOWN ROAD, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ SALVADOR Auth 16652 96th Terrace N, Jupiter, FL, 33478
Gutierrez Salvador Member Agent 6390 W. INDIANTOWN ROAD, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09084900400 RANCHO CHICO EXPIRED 2009-03-25 2014-12-31 - 6390 W INDIANTOWN ROAD, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-07-09 Gutierrez, Salvador, Member -
REGISTERED AGENT ADDRESS CHANGED 2019-07-09 6390 W. INDIANTOWN ROAD, JUPITER, FL 33458 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000895822 LAPSED 1000000413170 LEON 2013-04-24 2023-05-08 $ 5,558.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000711896 TERMINATED 1000000483734 PALM BEACH 2013-03-20 2033-04-11 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000382375 TERMINATED 1000000412850 BROWARD 2013-01-29 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-07-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State