Search icon

THE BARN AT MAZAK RANCH, LLC - Florida Company Profile

Company Details

Entity Name: THE BARN AT MAZAK RANCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BARN AT MAZAK 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: 31 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Jun 2018 (7 years ago)
Document Number: L15000131075
FEI/EIN Number 47-4720028

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

Mail Address: PO BOX 565, Webster, FL, 33597, US
Address: 7400 STATE ROAD 50, Webster, FL, 33597, US
ZIP code: 33597
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Handley Rebecca P Manager 7400 SR 50, Webster, FL, 33597
Handley Grant T Auth 7400 SR 50, Webster, FL, 33597
Handley Rebecca P Agent 7400 STATE ROAD 50, Webster, FL, 33597

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2018-06-15 THE BARN AT MAZAK RANCH, LLC -
REGISTERED AGENT NAME CHANGED 2018-06-15 Handley, Rebecca P -
REGISTERED AGENT ADDRESS CHANGED 2018-06-15 7400 STATE ROAD 50, Webster, FL 33597 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-09 7400 STATE ROAD 50, Webster, FL 33597 -
CHANGE OF MAILING ADDRESS 2017-04-26 7400 STATE ROAD 50, Webster, FL 33597 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
LC Amendment and Name Change 2018-06-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State