Search icon

NUNA RANCHES, LLC - Florida Company Profile

Company Details

Entity Name: NUNA RANCHES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NUNA RANCHES, 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: 12 Oct 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000172961
FEI/EIN Number 47-5552346

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

Address: 759 Sw Federal Hwy, Ste 200H, Stuart, FL, 34994, US
Mail Address: 759 Sw Federal Hwy, Ste 200H, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOZA HERNANDEZ SANTIAGO Authorized Member 759 Sw Federal Hwy, Stuart, FL, 34994
ESPINOSA ALBERTO Authorized Member 2465 Bay Isle Ct, WESTON, FLORIDA, FL, 33327
ESPINOZA HERNANDEZ SANTIAGO Agent 759 Sw Federal Hwy, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 759 Sw Federal Hwy, Ste 200H, Stuart, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 759 Sw Federal Hwy, Ste 200H, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2022-04-27 759 Sw Federal Hwy, Ste 200H, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2019-10-14 ESPINOZA HERNANDEZ, SANTIAGO -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2015-11-17 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-08-02
ANNUAL REPORT 2016-04-30
LC Amendment 2015-11-17
Florida Limited Liability 2015-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State