Search icon

G BAR RANCH SOUTH, LLC - Florida Company Profile

Company Details

Entity Name: G BAR RANCH SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G BAR RANCH SOUTH, 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: 26 Sep 2012 (12 years ago)
Date of dissolution: 23 Feb 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Feb 2023 (2 years ago)
Document Number: L12000123272
FEI/EIN Number 46-1140087

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

Address: 135 W. BAY STREET, SUITE 400, JACKSONVILLE, FL, 32202, US
Mail Address: 135 W. BAY STREET, SUITE 400, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role
G BAR RANCH, LLC Member
BRANT, REITER, MCCORMICK & JOHNSON, P.A. Agent

Events

Event Type Filed Date Value Description
MERGER 2023-02-23 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L09000042293. MERGER NUMBER 300000236813
REGISTERED AGENT NAME CHANGED 2022-02-03 Brant, Reiter, McCormick & Johnson, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2021-02-15 135 W. BAY STREET, SUITE 400, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2021-02-15 135 W. BAY STREET, SUITE 400, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-15 135 W. BAY STREET, SUITE 400, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-04-07
AMENDED ANNUAL REPORT 2019-11-12
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State