Entity Name: | RIDGECREST MOBILE HOME PARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIDGECREST MOBILE HOME PARK, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 May 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2018 (6 years ago) |
Document Number: | L03000019282 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2251 N US HWY 1, FT. PIERCE, FL, 34946, US |
Mail Address: | 19000 SW 54th Place, Southwest Ranches, FL, 33332-1399, US |
ZIP code: | 34946 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETERSON DOUGLAS | Authorized Member | 2251 N US HWY 1, FORT PIERCE, FL, 34946 |
PETERSON TAMARA | Authorized Member | 2251 N US HWY 1, FT. PIERCE, FL, 34946 |
PETERSON TAMARA MGR | Agent | 19000 SW 54th Place, Southwest Ranches, FL, 333321399 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000045621 | VISTA DEL MAR MOBILE HOME PARK | EXPIRED | 2011-05-12 | 2016-12-31 | - | 300 E. MAPLE ROAD, SUITE 200, BIRMINGHAM, MI, 48009, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-10-12 | 19000 SW 54th Place, Southwest Ranches, FL 33332-1399 | - |
REINSTATEMENT | 2018-10-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-12 | 2251 N US HWY 1, FT. PIERCE, FL 34946 | - |
CHANGE OF MAILING ADDRESS | 2018-10-12 | 2251 N US HWY 1, FT. PIERCE, FL 34946 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-12 | PETERSON, TAMARA, MGR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2017-08-22 | - | - |
LC AMENDMENT | 2017-07-06 | - | - |
LC AMENDMENT | 2014-08-15 | - | - |
LC AMENDMENT | 2012-12-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-01 |
REINSTATEMENT | 2018-10-12 |
LC Amendment | 2017-08-22 |
LC Amendment | 2017-07-06 |
ANNUAL REPORT | 2017-02-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State