Search icon

HIDDEN RIVER GRANDE APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: HIDDEN RIVER GRANDE APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIDDEN RIVER GRANDE APARTMENTS, 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: 05 Jun 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L03000020664
FEI/EIN Number 562366620

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

Mail Address: P.O. BOX 990460, NAPLES, FL, 34116
Address: 500 N WESTSHORE BLVD, STE 750, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLAS RONALD L Managing Member 402 11TH STREET NORTH, NAPLES, FL, 34102
GLAS RONALD L Agent 500 N WESTSHORE BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 500 N WESTSHORE BLVD, STE 750, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 500 N WESTSHORE BLVD, STE 750, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2007-02-26 500 N WESTSHORE BLVD, STE 750, TAMPA, FL 33609 -
AMENDMENT 2004-10-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000790035 LAPSED 11-00725-CA COLLIER COUNTY COURT 2011-08-18 2016-12-05 $22,387.15 HD SUPPLY FACILITIES MAINTENANCE, P.O. BOX 509058, SAN DIEGO, CA 82150

Documents

Name Date
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-01-19
Amendment 2004-10-06
ANNUAL REPORT 2004-07-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State