Search icon

RIDGEBACK CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: RIDGEBACK CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIDGEBACK CONSULTING, 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: 22 Mar 2005 (20 years ago)
Date of dissolution: 11 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2024 (a year ago)
Document Number: L05000028627
FEI/EIN Number 202560424

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

Address: 7610 US HWY 41 NORTH, PALMETTO, FL, 34221
Mail Address: PO BOX 568, ELLENTON, FL, 34222
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HRUBY ROGER F Managing Member 7610 US HWY 41 NORTH, PALMETTO, FL, 34221
HRUBY BRET Managing Member 7610 US HWY 41 NORTH, PALMETTO, FL, 34221
HRUBY ROGER F Agent 7610 US HWY 41 NORTH, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-11 - -
CHANGE OF MAILING ADDRESS 2009-03-18 7610 US HWY 41 NORTH, PALMETTO, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2006-08-04 7610 US HWY 41 NORTH, PALMETTO, FL 34221 -
REGISTERED AGENT NAME CHANGED 2006-08-04 HRUBY, ROGER F -
REGISTERED AGENT ADDRESS CHANGED 2006-08-04 7610 US HWY 41 NORTH, PALMETTO, FL 34221 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-11
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State