Search icon

ROBIN'S RIDGE DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: ROBIN'S RIDGE DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBIN'S RIDGE DEVELOPMENT, 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: 06 Aug 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L02000019989
FEI/EIN Number 542065485

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

Address: 120 E. Main Street, Suite A, Pensacola, FL, 32502, US
Mail Address: 120 E. Main Street, Suite A, Pensacola, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sutton Rodney A Manager 120 E. Main Street, Pensacola, FL, 32502
Nash Neal B Manager 120 E. Main Street, Pensacola, FL, 32502
Bookman Alan B Agent 30 S. Spring Street, Pensacola, FL, 32502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-29 30 S. Spring Street, Pensacola, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-28 120 E. Main Street, Suite A, Pensacola, FL 32502 -
CHANGE OF MAILING ADDRESS 2014-08-28 120 E. Main Street, Suite A, Pensacola, FL 32502 -
REGISTERED AGENT NAME CHANGED 2014-08-28 Bookman, Alan B. -

Documents

Name Date
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-01-16
AMENDED ANNUAL REPORT 2014-08-29
AMENDED ANNUAL REPORT 2014-08-28
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State