Search icon

ST. MICHAELS RANCH, LLC - Florida Company Profile

Company Details

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

ST. MICHAELS 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: 02 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Dec 2016 (8 years ago)
Document Number: L14000184528
FEI/EIN Number 47-3848931

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

Address: 104 Crandon Blvd., Key Biscayne, FL, 33149, US
Mail Address: 104 Crandon Blvd, SUITE 323, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNIVERSAL FIDELITY GROUP, LLC Agent -
SAN MIGUEL MARTINA Manager 104 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 104 Crandon Blvd., Suite 323, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2017-01-19 104 Crandon Blvd., Suite 323, Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2017-01-19 UNIVERSAL FIDELITY GROUP, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 104 Crandon Blvd., 323, Key Biscayne, FL 33149 -
LC AMENDMENT 2016-12-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000054342 TERMINATED 1000000856553 MIAMI-DADE 2020-01-17 2030-01-22 $ 846.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-08-01
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-19
LC Amendment 2016-12-12
ANNUAL REPORT 2016-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1871337206 2020-04-15 0455 PPP 6020 NE McIntyre St, ARCADIA, FL, 34266-5951
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49900
Loan Approval Amount (current) 49900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ARCADIA, DE SOTO, FL, 34266-5951
Project Congressional District FL-18
Number of Employees 2
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 50440.58
Forgiveness Paid Date 2021-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State