Entity Name: | RIDGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
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. |
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: | 10 Sep 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L04000066777 |
FEI/EIN Number |
201600801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1270 Gulf Blvd., Unit 1707, Clearwater, FL, 33767, US |
Mail Address: | 1270 Gulf Blvd., Unit 1707, Cleawater, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILROY DIANA L | Managing Member | 1270 Gulf Blvd., Clearwater, FL, 33767 |
GILROY ROGER W | Managing Member | 1270 Gulf Blvd., Clearwater, FL, 33767 |
GILROY DIANA L | Agent | 1270 Gulf Blvd., Clearwater, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-05 | GILROY, DIANA L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-22 | 1270 Gulf Blvd., Unit 1707, Clearwater, FL 33767 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-22 | 1270 Gulf Blvd., Unit 1707, Clearwater, FL 33767 | - |
CHANGE OF MAILING ADDRESS | 2016-01-22 | 1270 Gulf Blvd., Unit 1707, Clearwater, FL 33767 | - |
LC AMENDMENT | 2006-06-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-01-28 |
REINSTATEMENT | 2021-10-05 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State