RANCHO CHICO CORPORATE OFFICE, LLC. - Florida Company Profile

Entity Name: | RANCHO CHICO CORPORATE OFFICE, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RANCHO CHICO CORPORATE OFFICE, 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: |
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: | 29 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Sep 2023 (2 years ago) |
Document Number: | L11000075406 |
FEI/EIN Number |
45-2641217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1725 SE Federal Hwy, Stuart, FL, 34994, US |
Address: | 104 4TH STREET, B, JUPITER, FL, 33458 |
ZIP code: | 33458 |
City: | Jupiter |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ SALVADOR | Auth | 16652 96th Terrace N, Jupiter, FL, 33478 |
Gutierrez Salvador | Agent | 1725 SE Federal Hwy, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-04-01 | 104 4TH STREET, B, JUPITER, FL 33458 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 104 4TH STREET, B, JUPITER, FL 33458 | - |
REINSTATEMENT | 2023-09-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-07-09 | Gutierrez, Salvador | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-09 | 1725 SE Federal Hwy, Stuart, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2019-07-09 | 104 4TH STREET, B, JUPITER, FL 33458 | - |
LC AMENDMENT | 2013-08-14 | - | - |
REINSTATEMENT | 2013-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000490197 | TERMINATED | 1000000717552 | PALM BEACH | 2016-07-20 | 2026-08-17 | $ 810.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-16 |
REINSTATEMENT | 2023-09-20 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-17 |
AMENDED ANNUAL REPORT | 2019-07-09 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-05-25 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State