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