Entity Name: | POUND RIDGE TRUST LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POUND RIDGE TRUST 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: |
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: | 17 Mar 2010 (15 years ago) |
Date of dissolution: | 31 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Jan 2023 (2 years ago) |
Document Number: | L10000029598 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 463 silver moss drive, VERO BEACH, FL, 32963, US |
Mail Address: | 463 silver moss drive, VERO BEACH, FL, 32963, US |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
HIGGINBOTHAM EDMUND A | Managing Member | 463 silver moss drive, VERO BEACH, FL, 32963 |
HIGGINBOTHAM ELIZABETH A | Managing Member | 463 silver moss drive, VERO BEACH, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
VOLUNTARY DISSOLUTION | 2023-01-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-05 | 463 silver moss drive, VERO BEACH, FL 32963 | - |
CHANGE OF MAILING ADDRESS | 2017-01-05 | 463 silver moss drive, VERO BEACH, FL 32963 | - |
REINSTATEMENT | 2012-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-31 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State