Search icon

DEER RIDGE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DEER RIDGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEER RIDGE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Oct 2012 (13 years ago)
Document Number: L12000132707
FEI/EIN Number 38-3890753

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

Address: 8960 BAY COLONY DRIVE, #202, NAPLES, FL, 34108, US
Mail Address: 8960 BAY COLONY DRIVE, #202, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DEER RIDGE, LLC, ILLINOIS LLC_04165004 ILLINOIS

Key Officers & Management

Name Role Address
EILERS STEVEN E Manager 8960 BAY COLONY DRIVE, NAPLES, FL, 34108
EILERS ROBERT EJr. Manager 725 Teal Court, NAPLES, FL, 34108
EILERS ROBERT E Agent 8960 BAY COLONY DRIVE, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-18 EILERS, ROBERT E -
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 8960 BAY COLONY DRIVE, #202, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 8960 BAY COLONY DRIVE, #202, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2016-04-14 8960 BAY COLONY DRIVE, #202, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State