Search icon

HIGH RIDGE FARM & RANCH SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: HIGH RIDGE FARM & RANCH SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGH RIDGE FARM & RANCH SUPPLY, 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: 03 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Dec 2019 (5 years ago)
Document Number: L16000108176
FEI/EIN Number 81-2882654

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

Address: 16575 SE HWY 42, WEIRSDALE, FL, 32195, US
Mail Address: 15865 SE 170TH AVE, WEIRSDALE, FL, 32195, US
ZIP code: 32195
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREAULT RICHARD R Authorized Member 15865 SE 170TH AVE, WEIRSDALE, FL, 32195
BREAULT REGINA L Authorized Member 15865 SE 170TH AVE, WEIRSDALE, FL, 32195
BREAULT REGINA L Agent 15865 SE 170TH AVE, WEIRSDALE, FL, 32195

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000035865 HIGH RIDGE FARM & RANCH SUPPLY ACTIVE 2023-03-18 2028-12-31 - 16575 SE HWY 42, WEIRSDALE, FL, 32195
G17000101741 HIGH RIDGE FARM & RANCH SUPPLY EXPIRED 2017-09-07 2022-12-31 - 16575 SE HWY 42, WEIRSDALE, FL, 32196

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-02 - -
REGISTERED AGENT NAME CHANGED 2018-10-02 BREAULT, REGINA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-22
REINSTATEMENT 2019-12-25
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-02-22
Florida Limited Liability 2016-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State