Search icon

RING COURT OFFICE PARK, LLC - Florida Company Profile

Company Details

Entity Name: RING COURT OFFICE PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RING COURT OFFICE PARK, 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: 03 Jun 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000065307
FEI/EIN Number 800733091

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

Address: 6505 Shiloh Road, Suite 220, Alpharetta, GA, 30005, US
Mail Address: 6505 Shiloh Road, Suite 220, Alpharetta, GA, 30005, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cady Joshua M Manager 6505 Shiloh Road, Alpharetta, GA, 30005
Childers Seldon JEsq. Agent 2135 N.W. 40th Terrace, Gainesville, FL, 32605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 6505 Shiloh Road, Suite 220, Alpharetta, GA 30005 -
CHANGE OF MAILING ADDRESS 2018-05-01 6505 Shiloh Road, Suite 220, Alpharetta, GA 30005 -
REGISTERED AGENT NAME CHANGED 2018-05-01 Childers, Seldon J., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 2135 N.W. 40th Terrace, Suite B, Gainesville, FL 32605 -
LC NAME CHANGE 2014-08-07 RING COURT OFFICE PARK, LLC -

Documents

Name Date
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-28
AMENDED ANNUAL REPORT 2015-10-16
ANNUAL REPORT 2015-02-18
LC Name Change 2014-08-07
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State