Search icon

MOUNTRIDGE LLC - Florida Company Profile

Company Details

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

MOUNTRIDGE 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: 20 Apr 2007 (18 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: L07000042237
FEI/EIN Number 770685120

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

Address: 237 WHITTIER STREET, DAVENPORT, FL, 33896, US
Mail Address: 237 WHITTIER STREET, DAVENPORT, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIDGEON CHRISTOPHER C Managing Member 237 WHITTIER STREET, DAVENPORT, FL, 33896
RIDGEON DENISE Manager 237 WHITTIER STREET, DAVENPORT, FL, 33896
RIDGEON CHRISTOPHER C Agent 237 WHITTIER STREET, DAVENPORT, FL, 33896

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000046631 ADAMS LAWN SERVICE EXPIRED 2015-05-11 2020-12-31 - 237 WHITTIER ST, DAVENPORT, FL, 33389-6
G09000187592 MAINSTREAM MEMORABILIA EXPIRED 2009-12-22 2014-12-31 - 237 WHITTIER ST., DAVENPORT, FL, 33896
G09000149095 ADAMS HOMEOWNER SERVICES EXPIRED 2009-08-25 2014-12-31 - 237 WHITTIER STREET, DAVENPORT, FL, 33896

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000726996 TERMINATED 1000000726051 POLK 2016-11-03 2036-11-10 $ 1,043.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-02-20
Florida Limited Liability 2007-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State