Search icon

DIAZ RANCH, LLC - Florida Company Profile

Company Details

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

DIAZ 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: 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: 18 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2015 (10 years ago)
Document Number: L11000118754
FEI/EIN Number APPLIED FOR

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

Address: 976 SW Hamlet Circle, Lake City, FL, 32056, US
Mail Address: PO Box 2648, Lake City, FL, 32056, US
ZIP code: 32056
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Pulido Francisco JMGR Manager 976 SW Hamlet Circle, Lake City, FL, 32056
Diaz Ugalde Jacqueline Manager Manager 976 SW Hamlet Circle, Lake City, FL, 32056
Diaz Pulido Francisco J Agent 976 SW Hamlet Circle, Lake City, FL, 32056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-14 976 SW Hamlet Circle, Lake City, FL 32056 -
CHANGE OF MAILING ADDRESS 2024-01-14 976 SW Hamlet Circle, Lake City, FL 32056 -
REGISTERED AGENT NAME CHANGED 2024-01-14 Diaz Pulido, Francisco Javier -
REGISTERED AGENT ADDRESS CHANGED 2024-01-14 976 SW Hamlet Circle, Lake City, FL 32056 -
REINSTATEMENT 2015-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State