Search icon

442 RIDGEWOOD, LLC - Florida Company Profile

Company Details

Entity Name: 442 RIDGEWOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

442 RIDGEWOOD, 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: 06 Feb 2008 (17 years ago)
Date of dissolution: 28 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: L08000013402
FEI/EIN Number APPLIED FOR

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

Address: 328 Crandon Blvd., KEY BISCAYNE, FL, 33149, US
Mail Address: 328 Crandon Blvd., KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOCCARDI ANDREA Manager 573 Warren Lane, KEY BISCAYNE, FL, 33149
Gomez Cesar Agent 328 CRANDON BLVD., KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 328 Crandon Blvd., Ste. 212, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2018-03-13 328 Crandon Blvd., Ste. 212, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 328 CRANDON BLVD., Suite 212, KEY BISCAYNE, FL 33149 -
LC AMENDMENT 2016-07-14 - -
REGISTERED AGENT NAME CHANGED 2016-04-27 Gomez, Cesar -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-28
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-30
LC Amendment 2016-07-14
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State