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