Search icon

AB PINE RIDGE, L.L.C. - Florida Company Profile

Company Details

Entity Name: AB PINE RIDGE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AB PINE RIDGE, L.L.C. 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: 02 May 2011 (14 years ago)
Date of dissolution: 05 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2021 (4 years ago)
Document Number: L11000051451
FEI/EIN Number 452045739

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

Address: 4215 E. 60TH ST. #6, DAVENPORT, IA, 52807, US
Mail Address: 4215 E. 60TH ST. #6, DAVENPORT, IA, 52807, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLANOS TRUXTON, PA Agent 12800 UNIVERSITY DR, FORT MYERS, FL, 33907
SEITZ A. JEFFREY Manager 4215 E. 60TH ST. #6, DAVENPORT, IA, 52807
BROOKS DONALD E Manager 15150 BAIN ROAD, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-24 4215 E. 60TH ST. #6, DAVENPORT, IA 52807 -
CHANGE OF MAILING ADDRESS 2018-08-24 4215 E. 60TH ST. #6, DAVENPORT, IA 52807 -
REGISTERED AGENT NAME CHANGED 2018-02-22 BOLANOS TRUXTON, PA -
REGISTERED AGENT ADDRESS CHANGED 2018-02-22 12800 UNIVERSITY DR, SUITE 350, FORT MYERS, FL 33907 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-05
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State