Search icon

EL RANCHITO ALEGRE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
EL RANCHITO ALEGRE, LLC, etc., VS HENRY ORREGO, et al., 3D2018-2324 2018-11-19 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-32714

Parties

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.

Documents

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