Entity Name: | RALPH MCKENZIE, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RALPH MCKENZIE, 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: |
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: | 02 Oct 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2021 (4 years ago) |
Document Number: | L13000139534 |
FEI/EIN Number |
46-3795491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13900 CR 455, Suite 107-364, Clermont, FL, 34711, US |
Mail Address: | 13900 CR 455, Suite 107-364, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKENZIE RALPH | Managing Member | 13900 CR 455, Clermont, FL, 34711 |
McKenzie Jennifer | Agent | 13900 CR 455, Clermont, FL, 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000024173 | ROLLING HILLS LENDING | ACTIVE | 2023-02-21 | 2028-12-31 | - | 13900 CR 455, SUITE 107-364, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-12 | 13900 CR 455, Suite 107-364, Clermont, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 13900 CR 455, Suite 107-364, Clermont, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-12 | McKenzie, Jennifer | - |
REINSTATEMENT | 2021-10-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-03 | 13900 CR 455, Suite 107-364, Clermont, FL 34711 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-12 |
REINSTATEMENT | 2021-10-03 |
ANNUAL REPORT | 2020-03-02 |
REINSTATEMENT | 2019-10-06 |
REINSTATEMENT | 2018-10-16 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State