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. |
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 |
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 |
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 | - |
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