Search icon

PARK RIDGE GP, LLC - Florida Company Profile

Company Details

Entity Name: PARK RIDGE GP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARK RIDGE GP, 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: 19 Mar 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L07000030334
FEI/EIN Number NOT APPLICABLE

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

Address: 242 INVERNESS CENTER DRIVE, BIRMINGHAM, AL, 35242, US
Mail Address: 242 INVERNESS CENTER DRIVE, BIRMINGHAM, AL, 35242, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE JOHN Managing Member 242 INVERNESS CENTER DRIVE, BIRMINGHAM, AL, 35242
SUMRALL DAVID Managing Member 242 INVERNESS CENTER DRIVE, BIRMINGHAM, AL, 35242
EHRENSTEIN GABRIEL Managing Member 6340 VIA TIERRA, BOCA RATON, FL, 33433
JOHNSTON SAMUEL T Managing Member 242 INVERNESS CENTER DRIVE, BIRMINGHAM, AL, 35242
LOWITZ STEPHEN G Managing Member 3521 N. 53RD AVENUE, HOLLYWOOD, FL, 33021
LOWITZ STEPHEN G Agent 3521 N. 53RD AVENUE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 242 INVERNESS CENTER DRIVE, BIRMINGHAM, AL 35242 -
CHANGE OF MAILING ADDRESS 2017-04-19 242 INVERNESS CENTER DRIVE, BIRMINGHAM, AL 35242 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-10-03
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State