Search icon

SCHOOL PROPERTY DEVELOPMENT GLEN RIDGE, LLC - Florida Company Profile

Company Details

Entity Name: SCHOOL PROPERTY DEVELOPMENT GLEN RIDGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCHOOL PROPERTY DEVELOPMENT GLEN 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: 23 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jul 2024 (8 months ago)
Document Number: L12000135364
FEI/EIN Number 46-1881011

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

Address: 4500 PGA Blvd Ste 302, Palm Beach Gardens, FL, 33418, US
Mail Address: 4500 PGA Blvd Ste 302, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodberg Mark Manager 4500 PGA Blvd Ste 302, Palm Beach Gardens, FL, 33418
Gerson Gary N Agent 3001 PGA Blvd., Suite 305, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2018-04-24 4500 PGA Blvd Ste 302, Palm Beach Gardens, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 4500 PGA Blvd Ste 302, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2017-04-27 Gerson, Gary N -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 3001 PGA Blvd., Suite 305, Palm Beach Gardens, FL 33410 -
REINSTATEMENT 2015-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2024-07-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-11-06
REINSTATEMENT 2015-05-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State