Search icon

EL MAXIMO RANCH HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: EL MAXIMO RANCH HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EL MAXIMO RANCH HOLDINGS 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: 18 Dec 2017 (7 years ago)
Date of dissolution: 20 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2024 (a year ago)
Document Number: L17000257426
FEI/EIN Number 82-4944163

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

Address: 1000 E State Road 60, Okeechobee, FL, 34972, US
Mail Address: 2073 Hightower Rd, STATESBORO, GA, 30458, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harland Simon Auth 1000 E State Road 60, Okeechobee, FL, 34972
Pipkin Helen Agent 1000 E State Road 60, Okeechobee, FL, 34972
AGFOOD HOLDING LLC Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-20 - -
CHANGE OF MAILING ADDRESS 2024-03-05 1000 E State Road 60, Okeechobee, FL 34972 -
REGISTERED AGENT NAME CHANGED 2024-03-05 Pipkin, Helen -
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 1000 E State Road 60, Okeechobee, FL 34972 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 1000 E State Road 60, Okeechobee, FL 34972 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-20
AMENDED ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State