Search icon

MOUNT CARMEL RIDGE, LLC - Florida Company Profile

Company Details

Entity Name: MOUNT CARMEL RIDGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOUNT CARMEL RIDGE, 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: 08 Dec 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000125801
FEI/EIN Number 592057330

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

Address: 113 SOUTH MOUNT CARMEL ROAD, BRANDON, FL, 33511
Mail Address: 113 SOUTH MOUNT CARMEL ROAD, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICKESON DALE A Managing Member 113 SOUTH MOUNT CARMEL ROAD, BRANDON, FL, 33511
MENDHEIM BARBARA A Managing Member 2437 BLACKBERRY TRAIL, OVIEDO, FL, 32765
NICKESON DEBORAH K Managing Member 113 SOUTH MOUNT CARMEL ROAD, BRANDON, FL, 33511
NICKESON DALE A Agent 113 SOUTH MOUNT CARMEL ROAD, BRANDON, FL, 33511
NICKESON CARL J Managing Member 2437 BLACKBERRY TRAIL, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000002158 MOUNT CARMEL RIDGE ACTIVE 2011-01-12 2026-12-31 - 113 SOUTH MOUNT CARMEL ROAD, BRANDON, FL, 33511
G11000002180 BRANDON TRAILER PARK ACTIVE 2011-01-05 2026-12-31 - 113 SOUTH MOUNT CARMEL ROAD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2010-12-13 - -

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-30

Date of last update: 01 May 2025

Sources: Florida Department of State