Entity Name: | LONG HAMMOCK RANCH OPERATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 23 Feb 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L12000026391 |
FEI/EIN Number | 45-4722802 |
Mail Address: | PO Box 2708, Ocala, FL 34478-2708 |
Address: | 576 SW 45th Street, OCALA, FL 34471 |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jernigan, Lacy l | Agent | 576 SW 45th Street, Ocala, FL 34471 |
Name | Role | Address |
---|---|---|
Jernigan, Lacy l | Manager | 576 SW 45th Street, OCALA, FL 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-05 | 576 SW 45th Street, OCALA, FL 34471 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-05 | Jernigan, Lacy l | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-05 | 576 SW 45th Street, Ocala, FL 34471 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-04 | 576 SW 45th Street, OCALA, FL 34471 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-01-30 |
Florida Limited Liability | 2012-02-23 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State