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. |
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 |
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 |
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 | - |
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