Search icon

RIPTIDE BRANDS, LLC - Florida Company Profile

Company Details

Entity Name: RIPTIDE BRANDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIPTIDE BRANDS, 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: 03 Mar 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L08000022290
FEI/EIN Number 262081111

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

Address: 718 Saint Dunstan Way, Winter Park, FL, 32792, US
Mail Address: 718 Saint Dunstan Way, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLASGOW RICHARD G Managing Member 718 Saint Dunstan Way, Winter Park, FL, 32792
GLASGOW RICHARD G Agent 718 Saint Dunstan Way, Winter Park, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 718 Saint Dunstan Way, Winter Park, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 718 Saint Dunstan Way, Winter Park, FL 32792 -
CHANGE OF MAILING ADDRESS 2017-04-13 718 Saint Dunstan Way, Winter Park, FL 32792 -
LC NAME CHANGE 2016-05-31 RIPTIDE BRANDS, LLC -
LC NAME CHANGE 2012-02-17 G VISION MEDIA, LLC -
LC NAME CHANGE 2010-01-05 REACTION SPORTS GROUP, LLC -
LC AMENDMENT 2008-11-24 - -

Documents

Name Date
ANNUAL REPORT 2017-04-13
LC Name Change 2016-05-31
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-03-08
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-04-10
LC Name Change 2012-02-17
ANNUAL REPORT 2011-03-12
ANNUAL REPORT 2010-02-18

Date of last update: 01 May 2025

Sources: Florida Department of State