Search icon

3455 HIGH RIDGE ROAD, LLC - Florida Company Profile

Company Details

Entity Name: 3455 HIGH RIDGE ROAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3455 HIGH RIDGE ROAD, 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: 29 Feb 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000029360
FEI/EIN Number 45-5282042

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

Address: 14726 92nd Ct N, West Palm Beach, FL, 33412, US
Mail Address: 14726 92nd Ct N, West Palm Beach, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REIMER MICHAEL T Manager 14726 92nd Ct N, West Palm Beach, FL, 33412
REIMER TRACEY K Manager 14726 92nd Ct N, West Palm Beach, FL, 33412
Reimer Michael T Agent 14726 92ND COURT NORTH, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-08-30 Reimer, Michael T -
REGISTERED AGENT ADDRESS CHANGED 2021-08-30 14726 92ND COURT NORTH, SUITE 205, WEST PALM BEACH, FL 33412 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 14726 92nd Ct N, West Palm Beach, FL 33412 -
CHANGE OF MAILING ADDRESS 2021-04-30 14726 92nd Ct N, West Palm Beach, FL 33412 -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-08-30
Reg. Agent Resignation 2021-07-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State