Search icon

1216 SOUTH RIDGEWOOD, LLC - Florida Company Profile

Company Details

Entity Name: 1216 SOUTH RIDGEWOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1216 SOUTH RIDGEWOOD, 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: 15 Nov 2004 (20 years ago)
Document Number: L04000085003
FEI/EIN Number 202427581

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

Address: 4020 COW CREEK RD, EDGEWATER, FL, 32141
Mail Address: 4020 COW CREEK RD, EDGEWATER, FL, 32141
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCKINGHAM MARCIA L Manager 4020 COW CREEK RD., EDGEWATER, FL, 32141
POSTREICH GUSTAV Managing Member 4020 COW CREEK RD., EDGEWATER, FL, 32141
POSTREICH GUS Agent 4020 COW CREEK RD., EDGEWATER, FL, 32141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000035809 B&P INVESTMENTS EXPIRED 2012-04-15 2017-12-31 - 4020 COW CREEK RD, EDGEWATER, FL, 32141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-15 4020 COW CREEK RD, EDGEWATER, FL 32141 -
CHANGE OF MAILING ADDRESS 2012-04-15 4020 COW CREEK RD, EDGEWATER, FL 32141 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 4020 COW CREEK RD., EDGEWATER, FL 32141 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State