Search icon

LONE RIDER LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: LONE RIDER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LONE RIDER 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: 27 Jun 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L03000023668
FEI/EIN Number 900745325

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

Address: 90995 Roberts Rd, Coburg, OR, 97408, US
Mail Address: 90995 Roberts Rd, Coburg, OR, 97408, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LONE RIDER LLC, ALABAMA 000-605-690 ALABAMA

Key Officers & Management

Name Role Address
CAPIAK VERONICA A Manager 90995 Roberts Rd, Coburg, OR, 97408
FOULK CHANDRA L Agent 9713 Bay Vista Estates Blvd, Orlando, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-09 9713 Bay Vista Estates Blvd, Orlando, FL 32836 -
REGISTERED AGENT NAME CHANGED 2019-02-11 FOULK, CHANDRA L -
CHANGE OF MAILING ADDRESS 2017-01-10 90995 Roberts Rd, Coburg, OR 97408 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-25 90995 Roberts Rd, Coburg, OR 97408 -
REINSTATEMENT 2010-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State