Search icon

ETERNITY LAND RANCH III LLC - Florida Company Profile

Company Details

Entity Name: ETERNITY LAND RANCH III LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ETERNITY LAND RANCH III 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: 21 Jun 2016 (9 years ago)
Date of dissolution: 18 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Aug 2021 (4 years ago)
Document Number: L16000119144
FEI/EIN Number 81-3155321

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

Address: 17249 N. County Rd. 349, McAlpin, FL, 32062, US
Mail Address: 17249 N. County Rd. 349, McAlpin, FL, 32062, US
ZIP code: 32062
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARREN B RANCH, LLC Manager -
BOREAL RANCH, LLC Manager -
ETERNITY CATTLE CO., LLC Auth -
NEWBERN W. SCOTT Agent W. SCOTT NEWBERN, PL, TALLAHASSEE, FL, 32309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000108061 ETERNITY CATTLE CO EXPIRED 2016-10-03 2021-12-31 - P.O. BOX 1540, MAYO, FL, 32066

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-18 - -
LC AMENDMENT 2018-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-26 17249 N. County Rd. 349, McAlpin, FL 32062 -
CHANGE OF MAILING ADDRESS 2018-01-26 17249 N. County Rd. 349, McAlpin, FL 32062 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-24 W. SCOTT NEWBERN, PL, 2982 GIVERNY CIR, TALLAHASSEE, FL 32309 -
REGISTERED AGENT NAME CHANGED 2016-10-24 NEWBERN, W. SCOTT -
LC AMENDMENT 2016-10-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-18
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-18
LC Amendment 2018-07-10
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-20
LC Amendment 2016-10-24
Florida Limited Liability 2016-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State