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. |
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 |
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 |
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 | - | - |
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