Search icon

FOUNDERS RIDGE DEVELOPMENT II, LLC - Florida Company Profile

Company Details

Entity Name: FOUNDERS RIDGE DEVELOPMENT II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOUNDERS RIDGE DEVELOPMENT II, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Mar 2008 (17 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 07 Jul 2022 (3 years ago)
Document Number: L08000023736
FEI/EIN Number 262121483

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

Address: 877 Executive Center Dr W #100, St. Petersburg, FL, 33702, US
Mail Address: 877 Executive Center Dr W #100, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent
AVID HUNTER LTD. Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 877 Executive Center Dr W, #100, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2025-02-01 877 Executive Center Dr W, #100, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 877 Executive Center Dr W #100, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-02-26 877 Executive Center Dr W #100, St. Petersburg, FL 33702 -
LC CAN STMNT OF AUTHORITY 2022-07-07 - -
LC STMNT OF AUTHORITY 2022-07-07 - -
REGISTERED AGENT NAME CHANGED 2021-01-25 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 1201 Hays Street, TALLAHASSEE, FL 32301 -
LC STMNT OF AUTHORITY 2019-10-04 - -
LC AMENDED AND RESTATED ARTICLES 2019-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-25
AMENDED ANNUAL REPORT 2020-10-22
ANNUAL REPORT 2020-03-18
CORLCAUTH 2019-10-04
LC Amended and Restated Art 2019-09-25
AMENDED ANNUAL REPORT 2019-09-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State