Search icon

7000 SOUTHWEST RANCHES PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: 7000 SOUTHWEST RANCHES PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7000 SOUTHWEST RANCHES PROPERTIES, 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: 07 Aug 2013 (12 years ago)
Document Number: L13000111763
FEI/EIN Number 46-3751520

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

Mail Address: 2200 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
Address: 6013 JOHNSON ST., HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACE PUMP AND SUPPLY Agent 6013 JOHNSON ST., HOLLYWOOD, FL, 33024
Garcia Domingo Managing Member 6013 JOHNSON ST., HOLLYWOOD, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000095997 ACE GARDEN SUPPLY EXPIRED 2013-09-27 2018-12-31 - 6013 JOHNSON ST., HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 6013 JOHNSON ST., HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2019-04-04 ACE PUMP AND SUPPLY -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 6013 JOHNSON ST., HOLLYWOOD, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State