Search icon

ROUND RHYTHM RANCH, LLC - Florida Company Profile

Company Details

Entity Name: ROUND RHYTHM RANCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ROUND RHYTHM 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: 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: 19 Nov 2013 (11 years ago)
Date of dissolution: 11 Aug 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Aug 2022 (3 years ago)
Document Number: L13000162367
FEI/EIN Number N/A

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

Address: 14332 COCOA PLUM ROAD, PALM BEACH GARDENS, FL 33418
Mail Address: 14332 COCOA PLUM ROAD, PALM BEACH GARDENS, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPARRO, MELANIE O Manager 14332 COCOA PLUM ROAD, PALM BEACH GARDENS, FL 33418
Comiter, Singer, Baseman and Braun, LLP Agent 3825 PGA BOULEVARD, SUITE 701, PALM BEACH GARDENS, FL 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000026966 EQUILIFE EXPIRED 2019-02-26 2024-12-31 - 14332 COCO PLUM RD, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CONVERSION 2022-08-11 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS ROUND RHYTHM RANCH, LLC. CONVERSION NUMBER 700000229847
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 3825 PGA BOULEVARD, SUITE 701, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2019-03-15 Comiter, Singer, Baseman and Braun, LLP -

Documents

Name Date
Conversion 2022-08-11
ANNUAL REPORT 2022-08-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-02-13

Date of last update: 21 Feb 2025

Sources: Florida Department of State