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. |
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 |
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 |
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 | - |
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