Search icon

RIDGEWOOD LAKES CLUB SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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