Search icon

LL FOREST RIDGE PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: LL FOREST RIDGE PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LL FOREST RIDGE PROPERTY, 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: 17 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2024 (4 months ago)
Document Number: L14000043529
FEI/EIN Number 46-5392037

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

Address: 2100 SW 97th Lane, Davie, FL, 33324, US
Mail Address: 2100 SW 97th Lane, Davie, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lloyd Bayer V Agent 2100 SW 97th Lane, Davie, FL, 33324
Double L Holdings L.L.C. Authorized Member 2100 SW 97th Lane, Davie, FL, 33324

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-07-09 Lloyd, Bayer Vincent -
CHANGE OF PRINCIPAL ADDRESS 2017-05-02 2100 SW 97th Lane, Davie, FL 33324 -

Documents

Name Date
REINSTATEMENT 2024-11-09
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-07-14
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-09-08
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-07-09
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State