Entity Name: | ARBOR RIDGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARBOR RIDGE, 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: | 05 Aug 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L05000077241 |
FEI/EIN Number |
203276123
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1033 STATE RD 436, SUITE 121, CASSELBERRY, FL, 32707 |
Mail Address: | 1033 STATE RD. #36, SUITE 121, CASSELBERRY, FL, 32707 |
ZIP code: | 32707 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALAGHER STEPHEN N | CF0 | 1033 STATE RD 436 SUITE 121, CASSELBERRY, FL, 32707 |
GREGG CHARLES W | President | 1033 STATE RD 436 SUITE 121, CASSELBERRY, FL, 32707 |
CONLEY HAMPTON P | Vice President | 1033 STATE RD 436 SUITE 121, CASSELBERRY, FL, 32707 |
SNYDER SIMON D | Vice President | 1033 STATE RD 436 SUITE 121, CASSELBERRY, FL, 32707 |
GALLAGHER STEPHEN M | Agent | 1033 SR 436 #121, CASSELBERRY, FL, 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-01-22 | GALLAGHER, STEPHEN M | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-22 | 1033 SR 436 #121, CASSELBERRY, FL 32707 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-29 | 1033 STATE RD 436, SUITE 121, CASSELBERRY, FL 32707 | - |
CHANGE OF MAILING ADDRESS | 2006-01-31 | 1033 STATE RD 436, SUITE 121, CASSELBERRY, FL 32707 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2013-06-27 |
ANNUAL REPORT | 2013-03-29 |
ANNUAL REPORT | 2012-02-29 |
ANNUAL REPORT | 2011-03-04 |
ANNUAL REPORT | 2010-02-24 |
ANNUAL REPORT | 2009-02-10 |
ANNUAL REPORT | 2008-01-22 |
ANNUAL REPORT | 2007-01-29 |
ANNUAL REPORT | 2006-01-31 |
Florida Limited Liabilites | 2005-08-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State