Search icon

RANCHO WEINTRAUB II, LLC - Florida Company Profile

Company Details

Entity Name: RANCHO WEINTRAUB II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RANCHO WEINTRAUB II, 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: 21 Sep 2009 (16 years ago)
Document Number: L09000091051
FEI/EIN Number 271033012

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

Address: 5559 SE 60th Avenue, Trenton, FL, 32693, US
Mail Address: 5559 SE 60th Avenue, Trenton, FL, 32693, US
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Winthrop Griffith JIII Agent 5559 SE 60th Ave, Trenton, FL, 32693
WINTHROP REBECCA A Manager 5559 SE 60th Avenue, Trenton, FL, 32693
Winthrop Griffith JIII Manager 5559 SE 60th Avenue, Trenton, FL, 32693

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-20 Winthrop, Griffith J, III -
REGISTERED AGENT ADDRESS CHANGED 2025-02-20 5559 SE 60th Ave, Trenton, FL 32693 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 5559 SE 60th Avenue, Trenton, FL 32693 -
CHANGE OF MAILING ADDRESS 2022-04-13 5559 SE 60th Avenue, Trenton, FL 32693 -
REGISTERED AGENT NAME CHANGED 2018-01-16 Collins, April C -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 689 Wyckliffe Place, Winter Springs, FL 32708 -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-26

Date of last update: 01 May 2025

Sources: Florida Department of State