Entity Name: | RAVENWOOD APARTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RAVENWOOD APARTMENTS, 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: | 26 Oct 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L07000108627 |
FEI/EIN Number |
32-0376104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8030 OLD KINGS ROAD SOUTH, JACKSONVILLE, FL, 32217 |
Mail Address: | 1904 OGDEN AVENUE, LISLE, IL, 60532 |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RITTER, ZARETSKY, LIEBER & JAIME, LLP | Agent | 2915 BISCAYNE BLVD., SUITE 300, MIAMI, FL, 33137 |
HIGH RISE INVESTMENTS LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-22 | 2915 BISCAYNE BLVD., SUITE 300, MIAMI, FL 33137 | - |
LC AMENDMENT | 2014-05-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-05-22 | RITTER, ZARETSKY, LIEBER & JAIME, LLP | - |
CHANGE OF MAILING ADDRESS | 2012-02-23 | 8030 OLD KINGS ROAD SOUTH, JACKSONVILLE, FL 32217 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-14 | 8030 OLD KINGS ROAD SOUTH, JACKSONVILLE, FL 32217 | - |
LC AMENDMENT | 2010-11-05 | - | - |
LC AMENDMENT | 2008-11-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000949353 | TERMINATED | 16-2014-SC-2542 | 4TH JUD CIR, DUVAL COUNTY | 2014-11-19 | 2019-11-26 | $6,613.32 | DAVID GRAY PLUMBING, INC., 6491 POWERS AVENUE, JACKSONVILLE, FL 32217 |
J11000099775 | TERMINATED | 16-2010-SC-000484 | DUVAL COUNTY | 2011-02-10 | 2016-02-16 | $7,454.99 | DAVID GRAY PLUMBING, INC., 7160 PHILLIPS HIGHWAY, JACKSONVILLE, FL 32256 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2015-10-30 |
ANNUAL REPORT | 2015-03-19 |
LC Amendment | 2014-05-22 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-02-22 |
ANNUAL REPORT | 2012-02-23 |
ANNUAL REPORT | 2011-02-14 |
LC Amendment | 2010-11-05 |
ADDRESS CHANGE | 2010-10-04 |
Reg. Agent Change | 2010-08-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State