Search icon

RIPTIDE VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: RIPTIDE VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIPTIDE VENTURES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Nov 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Jun 2009 (16 years ago)
Document Number: L05000109618
FEI/EIN Number 203780402

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

Mail Address: 14138 Alafaya Oak Bnd,, Orlando, FL, 32828, US
Address: 200 E. PALM VALLEY DR., SUITE 2000, OVEIDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Loeffel Philip Managing Member 14138 Alafaya Oak Bnd,, Orlando, FL, 32828
CLINGER BARRY Managing Member 200 E. PALM VALLEY DR., OVEIDO, FL, 32765
LOEFFEL PHILIP Agent 200 E. PALM VALLEY DR., OVEIDO, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-28 200 E. PALM VALLEY DR., SUITE 2000, OVEIDO, FL 32765 -
CANCEL ADM DISS/REV 2009-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-30 200 E. PALM VALLEY DR., SUITE 2000, OVEIDO, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-30 200 E. PALM VALLEY DR., SUITE 2000, OVEIDO, FL 32765 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-05-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State