Entity Name: | RANCHO SAN LUCAS 54B LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RANCHO SAN LUCAS 54B 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. |
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: | 14 May 2021 (4 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 29 Oct 2024 (5 months ago) |
Document Number: | L21000225384 |
FEI/EIN Number |
87-0951479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 515 LORETTO AVE., CORAL GABLES, FL, 33176, US |
Mail Address: | 237 S Dixie Hwy, Coral Gables, FL, 33133, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAW OFFICE OF CHRISTIAN FONG, P.A. | Agent | - |
FONG RAYMOND | Authorized Member | 9915 SW 139TH ST, MIAMI, FL, 33176 |
CHINN EARL | Authorized Member | 718 PEBBLE BEACH DRIVE, SILVER SPRING, MD, 20904 |
FONG CHRISTIAN | Authorized Representative | 237 S DIXIE HWY, CORAL GABLES, FL, 33133 |
SIMM STEVE | Authorized Member | 9591 SW 124th Terrace, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-30 | 9915 SW 139TH ST, MIAMI, FL 33146 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-30 | 9915 SW 139TH ST, MIAMI, FL 33146 | - |
LC AMENDMENT AND NAME CHANGE | 2024-10-29 | LOS CABOS 54B LLC | - |
REGISTERED AGENT NAME CHANGED | 2023-11-15 | LAW OFFICE OF CHRISTIAN FONG, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-15 | 237 S Dixie Hwy, Suite 467, Coral Gables, FL 33133 | - |
REINSTATEMENT | 2023-11-15 | - | - |
CHANGE OF MAILING ADDRESS | 2023-11-15 | 515 LORETTO AVE., CORAL GABLES, FL 33176 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
LC Amendment and Name Change | 2024-10-29 |
ANNUAL REPORT | 2024-05-01 |
REINSTATEMENT | 2023-11-15 |
Florida Limited Liability | 2021-05-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State