Search icon

RIDGEWOOD FAMILY 2700, LLC - Florida Company Profile

Company Details

Entity Name: RIDGEWOOD FAMILY 2700, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIDGEWOOD FAMILY 2700, 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: 27 Jun 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L13000092887
FEI/EIN Number APPLIED FOR

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

Address: 2700 SOUTH RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119
Mail Address: 1520 NEWPORT AVENUE, DELAND, FL, 32724
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNER MARK Manager 1520 NEWPORT AVENUE, DELAND, FL, 32724
BRUNER AUDREY Managing Member 1675 MERCERS FERNERY ROAD, DELAND, FL, 32720
BRUNER MARK Agent 1520 NEWPORT AVENUE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
AUDREY BRUNER VS TBOM MORTGAGE HOLDING, LLC., KID CITY U.S.A., INC., MARK A. BRUNER, RIDGEWOOD FAMILY 2700 TRUST, LLC AS TRUSTEE FOR RIDGEWOOD FAMILY TRUST 2700, ROSE ANN TORNATORE, INDIVIDUALLY AND AS TRUSTEE, ET AL 5D2018-1152 2018-04-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-31766 CICI

Parties

Name AUDREY BRUNER
Role Appellant
Status Active
Representations Therese A. Savona, Kathryn L. Ender
Name TBOM MORTGAGE HOLDING, LLC
Role Appellee
Status Active
Representations RONALD D.P. BRUCKMANN, BEN H. HARRIS, III, Jerrod M. Maddox, MICHAEL ANTHONY SHAW, STEPHEN P. DROBNY
Name ROSE ANN TORNATORE
Role Appellee
Status Active
Name KID CITY U.S.A. INC.
Role Appellee
Status Active
Name MARK A. BRUNER
Role Appellee
Status Active
Name RIDGEWOOD FAMILY 2700, LLC
Role Appellee
Status Active
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS EFILED
Docket Date 2019-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-07-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AUDREY BRUNER
Docket Date 2018-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ SEE AMENDED NOTICE
On Behalf Of AUDREY BRUNER
Docket Date 2018-06-20
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of TBOM MORTGAGE HOLDING, LLC
Docket Date 2018-06-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TBOM MORTGAGE HOLDING, LLC
Docket Date 2018-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of TBOM MORTGAGE HOLDING, LLC
Docket Date 2018-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANS BRF 6/19
Docket Date 2018-05-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AUDREY BRUNER
Docket Date 2018-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 5/23. NO FURTHER EOT'S.
Docket Date 2018-04-23
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION TO MOT EOT AND REQUEST FOR DISMISSAL
Docket Date 2018-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AUDREY BRUNER
Docket Date 2018-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/6
On Behalf Of AUDREY BRUNER
Docket Date 2018-04-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State