Entity Name: | RIPTIDE GYMNASTICS & CHEER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIPTIDE GYMNASTICS & CHEER 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: | 10 Sep 2012 (13 years ago) |
Date of dissolution: | 30 Aug 2022 (3 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 30 Aug 2022 (3 years ago) |
Document Number: | L12000115327 |
FEI/EIN Number |
46-1000605
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1203 N. US Hwy 1, ORMOND BEACH, FL, 32174, US |
Mail Address: | 1203 US Hwy 1 North, Ormond Beach, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TERRY James W | Agent | 1203 N. US Hwy 1, ORMOND BEACH, FL, 32174 |
TERRY Hollie S | Manager | 1203 US Hwy 1 North, Ormond Beach, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-06 | 1203 N. US Hwy 1, ORMOND BEACH, FL 32174 | - |
REINSTATEMENT | 2018-10-06 | - | - |
CHANGE OF MAILING ADDRESS | 2018-10-06 | 1203 N. US Hwy 1, ORMOND BEACH, FL 32174 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-06 | TERRY, James W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-15 | 1203 N. US Hwy 1, ORMOND BEACH, FL 32174 | - |
REINSTATEMENT | 2016-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-11-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-08-05 |
ANNUAL REPORT | 2019-02-06 |
REINSTATEMENT | 2018-10-06 |
ANNUAL REPORT | 2017-02-13 |
REINSTATEMENT | 2016-10-15 |
LC Amendment | 2015-11-25 |
ANNUAL REPORT | 2015-03-27 |
LC Name Change | 2015-02-05 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-03-22 |
Date of last update: 03 May 2025
Sources: Florida Department of State