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