Search icon

SEMINOLE RIDGE LLC - Florida Company Profile

Company Details

Entity Name: SEMINOLE RIDGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEMINOLE 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.
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: 16 Dec 2005 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L05000119815
FEI/EIN Number 204101940

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

Mail Address: 9400 W. ATLANTIC BLVD., CORAL SPRINGS, FL, 33071
Address: 9400 W. ATLANTIC BLVD, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGE KENNETH E Manager 9400 W. ATLANTIC BLVD, CORAL SPRINGS, FL, 33071
PASQUARELLA MARY L Secretary 9400 W. ATLANTIC BLVD., CORAL SPRINGS, FL, 33071
KURKIN ALEX Agent 18851 NE 29TH AVE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2013-04-04 KURKIN, ALEX -
REGISTERED AGENT ADDRESS CHANGED 2013-04-04 18851 NE 29TH AVE, SUITE 303, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 9400 W. ATLANTIC BLVD, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2012-04-27 9400 W. ATLANTIC BLVD, CORAL SPRINGS, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State