Entity Name: | RIDGEWOOD INDUSTRIES MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIDGEWOOD INDUSTRIES MANAGEMENT, 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: | 16 Jan 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L04000004571 |
FEI/EIN Number |
200611769
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | BRANT, REITER, MCCORMICK & JOHNSON, P.A., 135 W. BAY STREET, #400, JACKSONVILLE, FL, 32202, US |
Mail Address: | BRANT, REITER, MCCORMICK & JOHNSON, P.A., 135 W. BAY STREET, #400, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANT, REITER, MCCORMICK & JOHNSON, P.A. | Agent | - |
OSHER JOHN D | Member | C/O BRANT, REITER, MCCORMICK & JOHNSON, P., JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-01 | Brant, Reiter, McCormick & Johnson, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-01 | 135 W. Bay Street, Suite #400, Jacksonville, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-04 | BRANT, REITER, MCCORMICK & JOHNSON, P.A., 135 W. BAY STREET, #400, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2016-08-04 | BRANT, REITER, MCCORMICK & JOHNSON, P.A., 135 W. BAY STREET, #400, JACKSONVILLE, FL 32202 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-03-05 |
ANNUAL REPORT | 2011-02-24 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-04-09 |
ANNUAL REPORT | 2008-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State