Search icon

RIDGEWOOD OFFICE BUILDING, LLC - Florida Company Profile

Company Details

Entity Name: RIDGEWOOD OFFICE BUILDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIDGEWOOD OFFICE BUILDING, 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: 24 Dec 2008 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 24 Dec 2008 (16 years ago)
Document Number: L08000116726
FEI/EIN Number 593152586

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

Address: 275 CLYDE MORRIS BOULEVARD, ORMOND BEACH, FL, 32174
Mail Address: 275 CLYDE MORRIS BOULEVARD, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROOT REAL ESTATE CORP. Manager -
MARONEY PHILIP Agent 275 CLYDE MORRIS BOULEVARD, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000023271 MIRABAY VILLAGE ACTIVE 2022-02-25 2027-12-31 - 275 CLYDE MORRIS BLVD, ORMOND BEACH, FL, 32174
G99124900243 BROWN & BROWN BUILDING EXPIRED 1999-05-05 2024-12-31 - 275 CLYDE MORRIS BLVD, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-28 Radikopf, Gregory S -
REGISTERED AGENT NAME CHANGED 2020-04-28 MARONEY, PHILIP -
CONVERSION 2008-12-24 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS B92000000077. CONVERSION NUMBER 900000092619

Court Cases

Title Case Number Docket Date Status
PARK SQUARE ENTERPRISES, LLC VS RIDGEWOOD OFFICE BUILDING, LLC, ET AL. 2D2023-0542 2023-03-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-000669

Parties

Name PARK SQUARE ENTERPRISES, LLC
Role Appellant
Status Active
Representations REBECCA RHODEN, ESQ., MICHAEL D. PICCOLO, ESQ.
Name PUMP HOUSE EAST, LLC
Role Appellee
Status Active
Name RIDGEWOOD OFFICE BUILDING, LLC
Role Appellee
Status Active
Representations JAROD A. BRAZEL, ESQ., PATRICK M. MOSLEY, ESQ., SCOTT A. MC LAREN, ESQ.
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-03-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF WITHDRAWAL OF NOTICE OF APPEAL
On Behalf Of PARK SQUARE ENTERPRISES, LLC
Docket Date 2023-03-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-03-14
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of PARK SQUARE ENTERPRISES, LLC
Docket Date 2023-03-27
Type Misc. Events
Subtype Case Closed
Description Case Closed

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State