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. |
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 |
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 |
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 | - |
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