Search icon

HIGH RIDGE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: HIGH RIDGE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGH RIDGE 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: 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: 02 Jan 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Feb 2015 (10 years ago)
Document Number: L01000000074
FEI/EIN Number 651075140

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

Address: 6117 LAWRENCE ROAD, LAKE WORTH, FL, 33462, US
Mail Address: PO Box 1121, BOYNTON BEACH, FL, 33425, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'HARE CHRISTOPHER Manager 7200 High Ridge Rd, Boynton Beach, FL, 33426
O'HARE CHRISTOPHER Agent 6117 LAWRENCE ROAD, LAKE WORTH, FL, 33462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000003842 PINEAPPLE GROVE NURSERY ACTIVE 2023-01-09 2028-12-31 - 7200 HIGH RIDGE ROAD, BOYNTON BCH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 6117 LAWRENCE ROAD, LAKE WORTH, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 6117 LAWRENCE ROAD, LAKE WORTH, FL 33462 -
CHANGE OF MAILING ADDRESS 2020-05-08 6117 LAWRENCE ROAD, LAKE WORTH, FL 33462 -
REGISTERED AGENT NAME CHANGED 2015-12-15 O'HARE, CHRISTOPHER -
LC AMENDMENT 2015-02-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-30
AMENDED ANNUAL REPORT 2015-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State