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. |
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 |
Name | Role | Address |
---|---|---|
ROOT REAL ESTATE CORP. | Manager | - |
MARONEY PHILIP | Agent | 275 CLYDE MORRIS BOULEVARD, ORMOND BEACH, FL, 32174 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PARK SQUARE ENTERPRISES, LLC VS RIDGEWOOD OFFICE BUILDING, LLC, ET AL. | 2D2023-0542 | 2023-03-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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