Search icon

POUND RIDGE PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: POUND RIDGE PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POUND RIDGE PRODUCTS, 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: 25 Aug 2003 (22 years ago)
Date of dissolution: 18 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2018 (7 years ago)
Document Number: L03000031718
FEI/EIN Number 651203962

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

Address: 5255 N.FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL, 33487
Mail Address: 5255 N.FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAMER GREEN ZUCKERMAN GREEN & BUCHSBAUM Agent 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
BENJAMIN JOANNE Member 5255 N. FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL, 33487
Sullivan Anthony J Manager 11286 47th ST NORTH, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-14 5255 N.FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2010-05-14 5255 N.FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2006-08-08 KRAMER GREEN ZUCKERMAN GREEN & BUCHSBAUM -
REGISTERED AGENT ADDRESS CHANGED 2006-08-08 4000 HOLLYWOOD BLVD, SUITE 485, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-05-14
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State