Search icon

1000 RIDGEWOOD GROUP LLC - Florida Company Profile

Company Details

Entity Name: 1000 RIDGEWOOD GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1000 RIDGEWOOD GROUP 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: 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: 13 Oct 2004 (21 years ago)
Date of dissolution: 09 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2017 (8 years ago)
Document Number: L04000074382
FEI/EIN Number 202011685

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

Address: 311-B S WOODLAND BLVD., DELAND, FL, 32720
Mail Address: PO BOX 4417, DELAND, FL, 32721
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTHOLOMEW DALE W Managing Member 311 S. WOODLAND BLVD., DELAND, FL, 32720
BALDONADO RICHARD D Managing Member 311 S. WOODLAND BLVD., DELAND, FL, 32720
BARTHOLOMEW DALE Agent 311 S. WOODLAND BLVD., DELAND, FL, 32720

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-09 - -
REINSTATEMENT 2016-07-06 - -
REGISTERED AGENT NAME CHANGED 2016-07-06 BARTHOLOMEW, DALE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-26 311 S. WOODLAND BLVD., DELAND, FL 32720 -
PENDING REINSTATEMENT 2011-09-30 - -
REINSTATEMENT 2011-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-02-12 311-B S WOODLAND BLVD., DELAND, FL 32720 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-12 311-B S WOODLAND BLVD., DELAND, FL 32720 -

Documents

Name Date
REINSTATEMENT 2016-07-06
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-26
REINSTATEMENT 2011-09-29
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-05-02
Name Change 2005-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State