Search icon

PINE RIDGE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: PINE RIDGE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINE RIDGE PROPERTIES, 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: 17 Oct 2005 (20 years ago)
Date of dissolution: 16 Jan 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: L05000102920
FEI/EIN Number 412185917

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

Address: 6300 Corporate Court #104, Unit# 104, Fort Myers, FL, 33919, US
Mail Address: 6300 Corporate Court #104, Unit# 104, Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN ERNEST N Managing Member 16220 Via Solera Circle, FT Myers, FL, 33908
FREEMAN ERNEST N Agent 16220 Via Solera Circle, FT Myers, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 6300 Corporate Court #104, Unit# 104, Fort Myers, FL 33919 -
CHANGE OF MAILING ADDRESS 2018-02-27 6300 Corporate Court #104, Unit# 104, Fort Myers, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-29 16220 Via Solera Circle, 106, FT Myers, FL 33908 -
REINSTATEMENT 2017-06-29 - -
REGISTERED AGENT NAME CHANGED 2017-06-29 FREEMAN, ERNEST NJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-07-09
ANNUAL REPORT 2018-02-27
REINSTATEMENT 2017-06-29
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State