Search icon

SPRING RIDGE ESTATES, LLC - Florida Company Profile

Company Details

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

SPRING RIDGE ESTATES, 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: 30 Dec 2004 (20 years ago)
Date of dissolution: 10 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2017 (8 years ago)
Document Number: L05000000352
FEI/EIN Number 202081138

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

Address: 2420 S. Lakemont Avenue, ORLANDO, FL, 32814, US
Mail Address: 2420 S. Lakemont Avenue, ORLANDO, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMBRIDGE DEVELOPMENT, INC. Manager -
Orosz Stephen W Vice President 2420 S. Lakemont Avenue, ORLANDO, FL, 32814
Franks William C Vice President 2420 S. Lakemont Avenue, ORLANDO, FL, 32814
Orosz John M Vice President 2420 S. Lakemont Avenue, ORLANDO, FL, 32814
Orosz William SJr President 2420 S. Lakemont Avenue, ORLANDO, FL, 32814
OROSZ WILLIAM S Agent 2420 S. Lakemont Avenue, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2420 S. Lakemont Avenue, Suite 450, ORLANDO, FL 32814 -
CHANGE OF MAILING ADDRESS 2014-04-30 2420 S. Lakemont Avenue, Suite 450, ORLANDO, FL 32814 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 2420 S. Lakemont Avenue, Suite 450, ORLANDO, FL 32814 -

Documents

Name Date
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-05-11
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State