Search icon

THE RAVINES, LLC - Florida Company Profile

Company Details

Entity Name: THE RAVINES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE RAVINES, 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: 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 2001 (23 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: L01000018914
FEI/EIN Number 651158452

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

Address: 2932 RAVINES RD, MIDDLEBURG, FL, 32068
Mail Address: 2932 RAVINES RD, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIRO SADO Managing Member 2932 RAVINES RD, MIDDLEBURG, FL, 32068
MATTHEWS COLIN Managing Member 2932 RAVINES RD, MIDDLEBURG, FL, 32068
HAMILTON THEODORE J Agent 2625 PARK TOWER, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-06-13 2932 RAVINES RD, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2003-06-13 2932 RAVINES RD, MIDDLEBURG, FL 32068 -
AMENDMENT AND NAME CHANGE 2002-12-10 THE RAVINES, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000150489 LAPSED 2005-CC-000291 CLAY COUNTY, COUNTY COURT 2005-08-29 2010-10-04 $5,000.00 JOSEPH A. RUGGIERO M.D., 2035 PROFESSIONAL CENTER DRIVE, SUITE A, ORANGE PARK, FLORIDA 32073

Documents

Name Date
Reg. Agent Resignation 2005-07-25
ANNUAL REPORT 2003-06-13
Amendment and Name Change 2002-12-10
ANNUAL REPORT 2002-02-04
Florida Limited Liabilites 2001-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State