Search icon

RINDGE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: RINDGE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RINDGE HOLDINGS, 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: 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: 09 Sep 2009 (16 years ago)
Date of dissolution: 29 Apr 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2015 (10 years ago)
Document Number: L09000087018
FEI/EIN Number NOT APPLICABLE

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

Address: 12800 UNIVERSITY DR SUITE 125, FT MYERS, FL, 33907
Mail Address: 12800 UNIVERSITY DR SUITE 125, FT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESTON MARION CO-TRUS Managing Member 12830 UNIVERSITY DR, FT MYERS, FL, 33907
INVESTORS SECURITY TRUST COMPANY Managing Member 12800 UNIVERSITY DR SUITE 125, FT MYERS, FL, 33907
INVESTORS SECURITY TRUST COMPANY Agent 12800 UNIVERSITY DR SUITE 125, FT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-04-29 - -
LC AMENDMENT 2014-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-18 12800 UNIVERSITY DR SUITE 125, FT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-18 12800 UNIVERSITY DR SUITE 125, FT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2014-02-18 12800 UNIVERSITY DR SUITE 125, FT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2014-02-18 INVESTORS SECURITY TRUST COMPANY -
LC AMENDMENT 2013-04-08 - -

Documents

Name Date
LC Voluntary Dissolution 2015-04-29
ANNUAL REPORT 2014-04-24
LC Amendment 2014-02-18
ANNUAL REPORT 2013-04-18
LC Amendment 2013-04-08
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-05-01
Florida Limited Liability 2009-09-09

Date of last update: 03 May 2025

Sources: Florida Department of State