Entity Name: | WILLOWREEDRANCH LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Oct 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Mar 2017 (8 years ago) |
Document Number: | L15000175391 |
FEI/EIN Number | 47-3898898 |
Address: | 11132 County Road 475, OXFORD, FL, 34484, US |
Mail Address: | 11132 County Road 475, OXFORD, FL, 34484, US |
ZIP code: | 34484 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reed gayle s | Agent | 11132 County Road 475, OXFORD, FL, 34484 |
Name | Role | Address |
---|---|---|
REED GAYLE S | Authorized Member | 11132 County Road 475, OXFORD, FL, 34484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-14 | 11132 County Road 475, OXFORD, FL 34484 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-14 | 11132 County Road 475, OXFORD, FL 34484 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-14 | 11132 County Road 475, OXFORD, FL 34484 | No data |
REINSTATEMENT | 2017-03-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-19 | Reed, gayle sasnett | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-07 |
ANNUAL REPORT | 2023-06-10 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-14 |
REINSTATEMENT | 2017-03-19 |
Florida Limited Liability | 2015-10-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State