Search icon

442 RIDGEWOOD, LLC

Company Details

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

Agent

Name Role Address
Gomez Cesar Agent 328 CRANDON BLVD., KEY BISCAYNE, FL, 33149

Manager

Name Role Address
BOCCARDI ANDREA Manager 573 Warren Lane, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 328 Crandon Blvd., Ste. 212, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2018-03-13 328 Crandon Blvd., Ste. 212, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 328 CRANDON BLVD., Suite 212, KEY BISCAYNE, FL 33149 No data
LC AMENDMENT 2016-07-14 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-27 Gomez, Cesar No data

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 Feb 2025

Sources: Florida Department of State