Search icon

NORTHRIDGE LAKES,LLC. - Florida Company Profile

Company Details

Entity Name: NORTHRIDGE LAKES,LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHRIDGE LAKES,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: 22 May 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L02000012914
FEI/EIN Number 205868706

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

Address: 3700 US HIGHWAY 1 SOUTH, %RUSTY LAW, LLC, SAINT AUGUSTINE, FL, 32086-7150, US
Mail Address: 3700 US HIGHWAY 1 SOUTH, %RUSTY LAW, LLC, SAINT AUGUSTINE, FL, 32086-7150, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARREN RONALD L President 430 MARSH POINT CIRCLE, SAINT AUGUSTINE, FL, 320805863
GRAUBARD ROBERT Agent 2802 N 5TH STREET, SAINT AUUSTINE, FL, 320841837
NORTHLAKES, LLC Managing Member 3700 US HIGHWAY 1 SOUTH., SAINT AUGUSTINE, FL, 320867150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-08 3700 US HIGHWAY 1 SOUTH, %RUSTY LAW, LLC, SAINT AUGUSTINE, FL 32086-7150 -
CHANGE OF MAILING ADDRESS 2010-04-08 3700 US HIGHWAY 1 SOUTH, %RUSTY LAW, LLC, SAINT AUGUSTINE, FL 32086-7150 -
REGISTERED AGENT NAME CHANGED 2010-04-08 GRAUBARD, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2010-04-08 2802 N 5TH STREET, SAINT AUUSTINE, FL 32084-1837 -
LC AMENDMENT 2006-03-15 - -

Documents

Name Date
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-05-01
LC Amendment 2006-03-15
ANNUAL REPORT 2005-05-02
Reg. Agent Change 2004-12-06
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State