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. |
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 |
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 |
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 | - | - |
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