Entity Name: | EL RANCHITO ALEGRE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EL RANCHITO ALEGRE, 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. |
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: | 15 Jun 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000069680 |
FEI/EIN Number |
452537043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 757 SE 17th ST Suite 259, Fort Lauderdale, FL, 33316, US |
Mail Address: | 757 SE 17th ST Suite 259, Fort Lauderdale, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STIER SHARI | Manager | 757 SE 17th ST Suite 259, Fort Lauderdale, FL, 33316 |
STIER SHARI Sr. | Agent | 757 SE 17th ST Suite 259, Fort Lauderdale, FL, 33316 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000066868 | THE RANCH CLUB CAMPESTRE & CO. | EXPIRED | 2015-06-26 | 2020-12-31 | - | 14200 SW 23RD STREET, DAVIE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 757 SE 17th ST Suite 259, Fort Lauderdale, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 757 SE 17th ST Suite 259, Fort Lauderdale, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 757 SE 17th ST Suite 259, Fort Lauderdale, FL 33316 | - |
REINSTATEMENT | 2020-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-08-15 | STIER, SHARI, Sr. | - |
REINSTATEMENT | 2016-08-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2012-01-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000038840 | ACTIVE | 1000000855217 | DADE | 2020-01-11 | 2040-01-15 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000764637 | ACTIVE | 1000000848829 | DADE | 2019-11-18 | 2039-11-20 | $ 6,997.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000764645 | ACTIVE | 1000000848830 | DADE | 2019-11-18 | 2029-11-20 | $ 870.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EL RANCHITO ALEGRE, LLC, etc., VS HENRY ORREGO, et al., | 3D2018-2324 | 2018-11-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EL RANCHITO ALEGRE, LLC |
Role | Appellant |
Status | Active |
Representations | EDUARDO E. DIEPPA, III |
Name | HENRY ORREGO |
Role | Appellee |
Status | Active |
Representations | Nadja A. Prias |
Name | LINA ARBOLEDA |
Role | Appellee |
Status | Active |
Name | RANCHO MIAMI LLC |
Role | Appellee |
Status | Active |
Name | HON. BRONWYN C. MILLER |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2018-11-20 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response no later than thirty (30) days from the date of this order to the petition for writ of mandamus. The petitioner may reply no later than fourteen (14) days from the filing of the response with the court. |
Docket Date | 2018-11-19 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | EL RANCHITO ALEGRE, LLC |
Docket Date | 2018-11-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | EL RANCHITO ALEGRE, LLC |
Docket Date | 2018-11-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-11-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition writ of mandamus is due. |
Docket Date | 2019-01-03 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner’s notice of voluntary dismissal pursuant to settlement is recognized by the Court, and this petition for issuance of writ of mandamus is hereby dismissed. |
Docket Date | 2019-01-03 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-01-03 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-01-03 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-12-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | EL RANCHITO ALEGRE, LLC |
Docket Date | 2018-11-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before December 1, 2018. |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-04-07 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-08-15 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State