Search icon

RIDGE BOYS, LLC - Florida Company Profile

Company Details

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

RIDGE BOYS, 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: 23 Oct 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000134716
FEI/EIN Number 46-1250553

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

Address: 2216 Edmonton St, WINTER HAVEN, FL, 33881, US
Mail Address: 2216 Edmonton St, WINTER HAVEN, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARREN PAMELA J Managing Member 2216 Edmonton St, WINTER HAVEN, FL, 33881
WARREN CHARLES K Managing Member 2216 Edmonton St, WINTER HAVEN, FL, 33881
WARREN CHARLES K Agent 2216 Edmonton St, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 2216 Edmonton St, WINTER HAVEN, FL 33881 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 2216 Edmonton St, WINTER HAVEN, FL 33881 -
CHANGE OF MAILING ADDRESS 2020-06-26 2216 Edmonton St, WINTER HAVEN, FL 33881 -
REGISTERED AGENT NAME CHANGED 2017-04-27 WARREN, CHARLES K -
REINSTATEMENT 2017-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT AND NAME CHANGE 2013-07-18 RIDGE BOYS, LLC -
LC AMENDMENT 2012-12-26 - -

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-08-11
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-04-27
ANNUAL REPORT 2014-04-11
LC Amendment and Name Change 2013-07-18
ANNUAL REPORT 2013-03-22
LC Amendment 2012-12-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State