Search icon

SILVER RANCH ANIMAL SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: SILVER RANCH ANIMAL SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVER RANCH ANIMAL 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: 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: 23 Mar 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L18000075586
FEI/EIN Number 82-4988216

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

Address: 15585 SW 232 STREET, MIAMI, FL, 33170, US
Mail Address: 15585 SW 232 STREET, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESMARCHAIS CEDRICK Manager 1000 TREASURE CAY DR, FORT PIERCE, FL, 34947
DESMARCHAIS SERGE Manager 25300 SW 116 AVE, HOMESTEAD, FL, 33032
ST-JEAN KRISTINA Manager 25300 SW 116 AVE, HOMESTEAD, FL, 33032
ST JEAN KRISTINA Agent 25300 SW 116 AVE, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-05-29 ST JEAN, KRISTINA -
REGISTERED AGENT ADDRESS CHANGED 2019-05-29 25300 SW 116 AVE, HOMESTEAD, FL 33032 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000174696 TERMINATED 1000000817787 DADE 2019-03-02 2039-03-06 $ 3,896.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-05-29
Reg. Agent Resignation 2019-04-26
Florida Limited Liability 2018-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State