Search icon

CEDAR RIDGE APARTMENTS, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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