Search icon

MUSKRAT RANCH, LLC - Florida Company Profile

Company Details

Entity Name: MUSKRAT RANCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MUSKRAT 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: 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: 13 May 2009 (16 years ago)
Date of dissolution: 07 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2024 (a year ago)
Document Number: L09000046305
FEI/EIN Number 270259397

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

Address: 101 Acadia Terrace, Celebration, FL, 34747, US
Mail Address: 101 Acadia Terrace, Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOTSON HOLLY L Manager 101 Acadia Terrace, Celebration, FL, 34747
DOTSON JAMES A Managing Member 101 Acadia Terrace, Celebration, FL, 34747
DOTSON HOLLY L Agent 101 Acadia Terrace, Celebration, FL, 34747

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-31 101 Acadia Terrace, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2021-01-31 101 Acadia Terrace, Celebration, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-31 101 Acadia Terrace, Celebration, FL 34747 -
REGISTERED AGENT NAME CHANGED 2011-01-04 DOTSON, HOLLY L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-07
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4681908308 2021-01-23 0455 PPS 101 Acadia Ter, Celebration, FL, 34747-5003
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10833
Loan Approval Amount (current) 10833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Celebration, OSCEOLA, FL, 34747-5003
Project Congressional District FL-09
Number of Employees 1
NAICS code 512240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10919.11
Forgiveness Paid Date 2021-11-19
9500447310 2020-05-02 0491 PPP 9509 Quiet Lane, WINTER GARDEN, FL, 34787
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10700
Loan Approval Amount (current) 10700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER GARDEN, ORANGE, FL, 34787-0001
Project Congressional District FL-10
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10383.45
Forgiveness Paid Date 2021-02-19

Date of last update: 02 May 2025

Sources: Florida Department of State