Search icon

RIDGEDALE LLC - Florida Company Profile

Company Details

Entity Name: RIDGEDALE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIDGEDALE 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: 04 Apr 2008 (17 years ago)
Document Number: L08000034560
FEI/EIN Number 263207923

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

Address: 21 TULANE DRIVE, AVON PARK, FL, 33825, US
Mail Address: P. O. BOX 1327, AVON PARK, FL, 33826, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Avon Park Housing Authority Mgmb P. O. Box 1327, Avon Park, FL, 33826
Pieratt Penny CEO Chief Executive Officer 21 Tulane Dr., Avon Park, FL, 33825
Pieratt Penny CEO Agent 21 TULANE DRIVE, AVON PARK, FL, 33825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000148435 RIDGEDALE APARTMENTS ACTIVE 2020-11-19 2025-12-31 - PO BOX 1327, AVON PARK, FL, 33826
G20000129173 DBA RIDGEDALE APARTMENTS ACTIVE 2020-10-05 2025-12-31 - 21 TULANE DRIVE, AVON PARK, FL, 33826

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-05 21 TULANE DRIVE, AVON PARK, FL 33825 -
REGISTERED AGENT NAME CHANGED 2021-03-22 Pieratt, Penny, CEO -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
AMENDED ANNUAL REPORT 2016-08-22
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State