Search icon

RIDG, LLC - Florida Company Profile

Company Details

Entity Name: RIDG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIDG, 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: 05 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000020170
FEI/EIN Number 46-4764569

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

Address: 4016 17th Street North, Saint Petersburg, FL, 33714, US
Mail Address: 4016 17th Street North, Saint Petersburg, FL, 33714, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROYAL MICHELLE Agent 4016 17th Street North, Saint Petersburg, FL, 33714
ROYAL MICHELLE Manager 4016 17th Street North, Saint Petersburg, FL, 33714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 4016 17th Street North, Saint Petersburg, FL 33714 -
CHANGE OF MAILING ADDRESS 2023-01-17 4016 17th Street North, Saint Petersburg, FL 33714 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 4016 17th Street North, Saint Petersburg, FL 33714 -

Documents

Name Date
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-18
AMENDED ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9723538404 2021-02-17 0455 PPS 327 11th Ave N Ste 204, St Petersburg, FL, 33701-1745
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67465
Loan Approval Amount (current) 67465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33701-1745
Project Congressional District FL-14
Number of Employees 4
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67912.3
Forgiveness Paid Date 2021-10-20
9864467208 2020-04-28 0455 PPP 327 11th avenue n suite 204, SAINT PETERSBURG, FL, 33701
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47600
Loan Approval Amount (current) 47600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33701-0001
Project Congressional District FL-13
Number of Employees 5
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434036
Originating Lender Name Seacoast National Bank
Originating Lender Address St. Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47949.5
Forgiveness Paid Date 2021-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State