Search icon

PINE RIDGE INVESTMENT GROUP ONE, LIMITED PARTNERSHIP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role
PINE RIDGE GOLF & COUNTRY CLUB, INC. General Partner
CORPDIRECT AGENTS, INC. Agent

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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