Search icon

RANCHO SAN JOSE, LLC - Florida Company Profile

Company Details

Entity Name: RANCHO SAN JOSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RANCHO SAN JOSE, 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: 17 Apr 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000037476
FEI/EIN Number 264770296

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

Address: 1651 S. SIXTH ST, MACCLENNY, FL, 32063, US
Mail Address: 13525 BARTRAM PARK BLVD #1431, JACKSONVILLE, FL, 32258, US
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTRERAS VIRGINIA Authorized Manager 13525 BARTRAM PARK BLVD #1431, JACKSONVILLE, FL, 32258
CONTRERAS VIRGINIA Agent 1651 S. SIXTH ST, MACCLENNY, FL, 32063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000102265 EL SAN JOSE MEXICAN RESTAURANT EXPIRED 2009-04-29 2014-12-31 - 12674 ATTRILL RD, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 CONTRERAS, VIRGINIA -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1651 S. SIXTH ST, MACCLENNY, FL 32063 -
CHANGE OF MAILING ADDRESS 2014-05-01 1651 S. SIXTH ST, MACCLENNY, FL 32063 -
REINSTATEMENT 2012-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-03-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000548713 ACTIVE 1000000904646 BAKER 2021-10-14 2041-10-27 $ 2,110.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000279594 ACTIVE 1000000822611 BAKER 2019-04-08 2039-04-17 $ 1,741.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000465963 ACTIVE 1000000788303 BAKER 2018-06-28 2038-07-05 $ 1,560.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J15001056338 TERMINATED 1000000693976 BAKER 2015-10-02 2035-12-04 $ 722.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-04-20
ANNUAL REPORT 2010-05-04
LC Amendment 2010-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State