Entity Name: | CEDAR RIDGE APARTMENTS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CEDAR RIDGE APARTMENTS, L.L.C. 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: |
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: | 08 Feb 2001 (24 years ago) |
Date of dissolution: | 11 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Apr 2023 (2 years ago) |
Document Number: | L01000002248 |
FEI/EIN Number |
593704331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 60 Seascape Circle, St. Augustine, FL, 32080, US |
Mail Address: | 60 SEASCAPE CIRCLE, GAINESVILLE, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYONS HAROLD A | Manager | 60 Seascape Circle, St. Augustine, FL, 32080 |
Lyons Bonnie Jean | Manager | 60 Seascape Circle, St. Augustine, FL, 32080 |
LYONS HAROLD A | Agent | 60 Seascape Circle, St. Augustine, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-09 | 60 Seascape Circle, St. Augustine, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2020-09-04 | 60 Seascape Circle, St. Augustine, FL 32080 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-04 | 60 Seascape Circle, St. Augustine, FL 32080 | - |
REINSTATEMENT | 2017-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-04 | LYONS, HAROLD A | - |
REINSTATEMENT | 2015-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2010-06-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-11 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-25 |
REINSTATEMENT | 2017-01-27 |
REINSTATEMENT | 2015-02-04 |
ANNUAL REPORT | 2013-08-16 |
ANNUAL REPORT | 2012-09-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State