Search icon

ANTLER RIDGE, LLC - Florida Company Profile

Company Details

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

ANTLER RIDGE, 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: 20 May 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Jul 2008 (17 years ago)
Document Number: L04000038506
FEI/EIN Number NOT APPLICABLE

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

Address: 1706 94th Court NW, Bradenton, FL, 34209, US
Mail Address: 1706 94th Court NW, Bradenton, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OZARK Damian M Manager 1706 94th Court NW, Bradenton, FL, 34209
Ozark Mary S Member 1706 94th Court NW, Bradenton, FL, 34209
The Ozark Law Firm PA Agent 1904 Manatee Ave West, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 1706 94th Court NW, Bradenton, FL 34209 -
CHANGE OF MAILING ADDRESS 2022-03-01 1706 94th Court NW, Bradenton, FL 34209 -
REGISTERED AGENT NAME CHANGED 2020-06-06 The Ozark Law Firm PA -
REGISTERED AGENT ADDRESS CHANGED 2020-06-06 1904 Manatee Ave West, Suite 300, BRADENTON, FL 34205 -
CANCEL ADM DISS/REV 2008-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-06-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State