Entity Name: | RIDGEWOOD LAKES CLUB SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIDGEWOOD LAKES CLUB SERVICES, 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: | 24 Apr 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L13000059649 |
FEI/EIN Number |
46-2608186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 EAGLE RIDGE DR., DAVENPORT, FL, 33837, US |
Mail Address: | RIDGEWOOD LAKES CLUB SERVICES, LLC C/O ALA, 5728 MAJOR BLVD. SUITE 700, ORLANDO, FL, 32819, US |
ZIP code: | 33837 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARROTE EUGENE J | Auth | 14900 E ORANGE LAKE BLVD, KISSIMMEE, FL, 34747 |
ALAN B. TAYLOR & ASSOCIATES PA | Agent | 5728 MAJOR BLVD., ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 200 EAGLE RIDGE DR., DAVENPORT, FL 33837 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-21 | ALAN B. TAYLOR & ASSOCIATES PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-21 | 5728 MAJOR BLVD., SUITE 700, ORLANDO, FL 32819 | - |
LC AMENDMENT | 2016-11-23 | - | - |
LC AMENDMENT | 2016-09-12 | - | - |
LC AMENDMENT | 2016-07-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000629863 | TERMINATED | 2019 CC 001384 CL | OSCEOLA COUNTY COURT | 2019-09-17 | 2024-09-25 | $7067.41 | SITEONE LANDSCAPE SUPPLY, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802 |
J19000073120 | TERMINATED | 1000000811797 | POLK | 2019-01-18 | 2029-01-30 | $ 171.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J18000707182 | TERMINATED | 1000000799771 | POLK | 2018-10-05 | 2028-10-24 | $ 340.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J18000088450 | TERMINATED | 1000000773928 | POLK | 2018-02-21 | 2038-02-28 | $ 996.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000494171 | TERMINATED | 1000000754616 | POLK | 2017-08-17 | 2037-08-23 | $ 16,572.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-21 |
LC Amendment | 2016-11-23 |
LC Amendment | 2016-09-12 |
LC Amendment | 2016-07-27 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-20 |
Florida Limited Liability | 2013-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State