Search icon

INDIAN RIDGE 12, LLC - Florida Company Profile

Company Details

Entity Name: INDIAN RIDGE 12, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDIAN RIDGE 12, 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: 12 Dec 2006 (18 years ago)
Document Number: L06000118558
FEI/EIN Number 208044299

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

Address: 5010 SW 167 AV, SOUTHWEST RANCHES, FL, 33331
Mail Address: 5010 SW 167 AV, SOUTHWEST RANCHES, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON GUILLERMO J Manager 5010 SW 167 AV, SOUTHWEST RANCHES, FL, 33331
RIVAS MARIA F Manager 5010 SW 167 AV, SOUTHWEST RANCHES, FL, 33331
LEON GUILLERMO J Agent 5010 SW 167 AV, SOUTHWEST RANCHES, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000128183 HEALTHIERTOGO.COM ACTIVE 2018-12-04 2028-12-31 - 5010 SW 167 AVENUE, SOUTHWEST RANCHES, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-03-13 5010 SW 167 AV, SOUTHWEST RANCHES, FL 33331 -
CHANGE OF MAILING ADDRESS 2010-03-13 5010 SW 167 AV, SOUTHWEST RANCHES, FL 33331 -
REGISTERED AGENT NAME CHANGED 2010-03-13 LEON, GUILLERMO J -
REGISTERED AGENT ADDRESS CHANGED 2010-03-13 5010 SW 167 AV, SOUTHWEST RANCHES, FL 33331 -

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State