Search icon

ROCKIN M RANCH, LLC - Florida Company Profile

Company Details

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

ROCKIN M 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: 11 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jun 2019 (6 years ago)
Document Number: L15000102031
FEI/EIN Number 47-4314491

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

Address: 3930 County Road 381, WEWAHITCHKA, FL, 32465, US
Mail Address: 3930 County Road 381, WEWAHITCHKA, FL, 32465, US
ZIP code: 32465
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMILLIAN RUSSELL G Authorized Member 3930 COUNTY ROAD 381, WEWAHITCHKA, FL, 32465
MCMILLIAN RUSSELL G Agent 3930 County Road 381, WEWAHITCHKA, FL, 32465
MCMILLIAN JULIE A Authorized Representative 3930 County Road 381, WEWAHITCHKA, FL, 32465

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-06-20 MCMILLIAN, RUSSELL G. -
REGISTERED AGENT ADDRESS CHANGED 2019-06-20 3930 County Road 381, WEWAHITCHKA, FL 32465 -
LC AMENDMENT 2019-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 3930 County Road 381, WEWAHITCHKA, FL 32465 -
CHANGE OF MAILING ADDRESS 2017-04-29 3930 County Road 381, WEWAHITCHKA, FL 32465 -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-07
LC Amendment 2019-06-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-29
Reinstatement 2016-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State