Search icon

RIDGE CREST DEVELOPERS, LLC - Florida Company Profile

Company Details

Entity Name: RIDGE CREST DEVELOPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIDGE CREST DEVELOPERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2011 (14 years ago)
Document Number: L04000018254
FEI/EIN Number 300236654

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

Mail Address: 22700 Royalton Road, STRONGSVILLE, OH, 44149, US
Address: 1810 Mariner Drive, Unit # 405, Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Puzzitiello Ross Manager 1810 Mariner Drive, Tampa, FL, 33626
Puzzitiello Ross A Director 1810 Mariner Drive, Tarpon Springs, FL, 34689
Puzzitiello, Jr. Richard AJr. Director 22700 Royalton Road, Strongsville, OH, 44149
Puzzitiello Roger A Director 22700 Royalton Road, Strongsville, OH, 44149
PUZZITIELLO ROSS A Agent 1810 Mariner Drive, Tarpon Springs, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 1810 Mariner Drive, Unit # 405, Tarpon Springs, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 1810 Mariner Drive, Unit # 405, Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2015-04-27 1810 Mariner Drive, Unit # 405, Tarpon Springs, FL 34689 -
REINSTATEMENT 2011-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State