Search icon

SUPER RANCHITO #2, LLC. - Florida Company Profile

Company Details

Entity Name: SUPER RANCHITO #2, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPER RANCHITO #2, 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: 26 Sep 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Jun 2019 (6 years ago)
Document Number: L13000136314
FEI/EIN Number 46-3750702

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

Address: 3320 US HWY. 17 S., ZOLFO SPRINGS, FL, 33890, US
Mail Address: 3320 US HWY. 17 S., ZOLFO SPRINGS, FL, 33890, US
ZIP code: 33890
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALIM MOHAMED Manager 1306 CITRUS STREET, WAUCHULA, FL, 33873
HALIM MOHAMED Agent 1306 CITRUS STREET, WAUCHULA, FL, 33873

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000097866 RACHITO MEAT & PRODUCE EXPIRED 2013-10-03 2018-12-31 - 3320 US HWY 17 S, ZOLFO SPRINGS, FL, 33890

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-28 HALIM, MOHAMED -
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 1306 CITRUS STREET, WAUCHULA, FL 33873 -
LC AMENDMENT 2019-06-04 - -
LC AMENDMENT 2018-12-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-28
LC Amendment 2019-06-04
ANNUAL REPORT 2019-01-18
LC Amendment 2018-12-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State