Entity Name: | PINE RIDGE INVESTMENT GROUP ONE, LIMITED PARTNERSHIP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
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: | 01 Nov 1990 (34 years ago) |
Date of dissolution: | 08 Jan 2019 (6 years ago) |
Last Event: | CERTIFICATE OF DISSOLUTION W/NOTICE |
Event Date Filed: | 08 Jan 2019 (6 years ago) |
Document Number: | A30771 |
FEI/EIN Number |
593033598
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5600 Elkcam Blvd, Beverly Hillss, FL, 34465, US |
Mail Address: | 7809 CREEK RIDGE DRIVE, ATTN: CHRIS CRISCI, BROWNSBURG, IN, 46112, US |
ZIP code: | 34465 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PINE RIDGE GOLF & COUNTRY CLUB, INC. | General Partner |
CORPDIRECT AGENTS, INC. | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000098967 | HIGHLAND HILLS GOLF & COUNTRY CLUB LLC | EXPIRED | 2015-09-28 | 2020-12-31 | - | 5600 ELKCAM BLVD., BEVERLY HILLS, FL, 34465 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CERTIFICATE OF DISSOLUTION W/NOTICE | 2019-01-08 | - | - |
LP AMENDMENT | 2017-06-30 | - | - |
CHANGE OF MAILING ADDRESS | 2017-06-30 | 5600 Elkcam Blvd, Beverly Hillss, FL 34465 | - |
REINSTATEMENT | 2017-01-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-26 | CORPDIRECT AGENTS, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-26 | 5600 Elkcam Blvd, Beverly Hillss, FL 34465 | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-14 | 1200 South Pine Island Road, MIAMI, FL 33324 | - |
LP NAME CHANGE | 2007-11-13 | PINE RIDGE INVESTMENT GROUP ONE, LIMITED PARTNERSHIP | - |
CANCEL ADM DISS/REV | 2007-11-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000662428 | TERMINATED | 2012-CA-1585 | CITRUS COUNTY CIRCUIT COURT | 2013-08-09 | 2019-05-29 | $64,000.00 | DAVID CROWE, 3608 W DAFFODIL DR, BEVERLY HILLS, FL 34465 |
Name | Date |
---|---|
Certificate of Diss W/Notice | 2019-01-08 |
ANNUAL REPORT | 2018-03-14 |
LP Amendment | 2017-06-30 |
REINSTATEMENT | 2017-01-26 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-08-28 |
ANNUAL REPORT | 2011-03-21 |
ANNUAL REPORT | 2010-04-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State