Search icon

RIDGEWOOD TRAILS INVESTMENT, L.L.C.

Company Details

Entity Name: RIDGEWOOD TRAILS INVESTMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Dec 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L05000119180
FEI/EIN Number 203931666
Address: 1676 WEST HIBISCUS BOULEVARD UNIT 102, MELBOURNE, FL, 32901, US
Mail Address: 1676 WEST HIBISCUS BOULEVARD UNIT 102, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
EVANS HUGH MJr. Agent 1676 WEST HIBISCUS BOULEVARD UNIT 102, MELBOURNE, FL, 32901

Manager

Name Role Address
EVANS HUGH MJr. Manager 1676 WEST HIBISCUS BOULEVARD UNIT 102, MELBOURNE, FL, 32901
EVANS ARTHUR FIII Manager 1676 WEST HIBISCUS BOULEVARD UNIT 102, MELBOURNE, FL, 32901
JELUS TIMOTHY C Manager 1676 WEST HIBISCUS BOULEVARD UNIT 102, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 1676 WEST HIBISCUS BOULEVARD UNIT 102, MELBOURNE, FL 32901 No data
CHANGE OF MAILING ADDRESS 2014-04-21 1676 WEST HIBISCUS BOULEVARD UNIT 102, MELBOURNE, FL 32901 No data
REGISTERED AGENT NAME CHANGED 2014-04-21 EVANS, HUGH M, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 1676 WEST HIBISCUS BOULEVARD UNIT 102, MELBOURNE, FL 32901 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000839675 INACTIVE WITH A SECOND NOTICE FILED 10-1080-CA CLAY COUNTY 2011-12-06 2016-12-27 $19,983,910.34 BRANCH BANKING AND TRUST COMPANY, 200 WEST 2ND STREET, WINSTON-SALEM, NC 27101

Documents

Name Date
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State