Search icon

BUCKEYE RIDGE PHASE II, LLC - Florida Company Profile

Company Details

Entity Name: BUCKEYE RIDGE PHASE II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUCKEYE RIDGE PHASE II, 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: 07 Jun 2005 (20 years ago)
Date of dissolution: 12 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2020 (5 years ago)
Document Number: L05000056232
FEI/EIN Number 203179874

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

Address: 8828 SW 44TH LN, GAINESVILLE, FL, 32608
Mail Address: 8828 SW 44TH LN, GAINESVILLE, FL, 32608
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARNES ROBERT M Managing Member 5128 FORSYTH COMMERCE ROAD, ORLANDO, FL, 32807
MARIS ROGER J Managing Member 8828 SW 44TH LN, GAINESVILLE, FL, 32608
MARIS ROGER J Agent 8828 SW 44TH LN., GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-12 - -
REGISTERED AGENT NAME CHANGED 2011-04-19 MARIS, ROGER JR -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 8828 SW 44TH LN, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2006-05-01 8828 SW 44TH LN, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 8828 SW 44TH LN., GAINESVILLE, FL 32608 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-12
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-19

Date of last update: 01 May 2025

Sources: Florida Department of State