Search icon

JMC RANCH, LLC - Florida Company Profile

Company Details

Entity Name: JMC RANCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JMC RANCH, 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: 30 Sep 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Sep 2013 (12 years ago)
Document Number: L13000138132
FEI/EIN Number 59-0804569

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

Address: 1316 SOUTH HIGHLAND PARK DRIVE, LAKE WALES, FL, 33898, US
Mail Address: 1316 SOUTH HIGHLAND PARK DRIVE, LAKE WALES, FL, 33898, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER JOSEPH J Jr. Manager 1049 SUNSET DRIVE, LAKE WALES, FL, 33853
CARTER HUGO Manager 946 SW MAGNOLIA BLUFF DR, PALM CITY, FL, 34990
CARTER CLAUDE Manager 8605 W KNIGHTS GRIFFIN RD, PLANT CITY, FL, 33565
ULLMAN JUNE Jr. Manager 1316 SOUTH HIGHLAND PARK DRIVE, LAKE WALES, FL, 33898
Carter Hugo Agent 946 SW MAGNOLIA BLUFF DR, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-01 1316 SOUTH HIGHLAND PARK DRIVE, LAKE WALES, FL 33898 -
CHANGE OF MAILING ADDRESS 2023-06-01 1316 SOUTH HIGHLAND PARK DRIVE, LAKE WALES, FL 33898 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 946 SW MAGNOLIA BLUFF DR, PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2018-03-03 Carter, Hugo -
CONVERSION 2013-09-30 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 203950. CONVERSION NUMBER 500000134595

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State