Search icon

RIDGE APARTMENTS LLC - Florida Company Profile

Company Details

Entity Name: RIDGE APARTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIDGE APARTMENTS 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: 25 Mar 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Nov 2021 (4 years ago)
Document Number: L14000049179
FEI/EIN Number 37-1753119

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

Address: 3225 NE 13 St, Pompano Beach, FL, 33062, US
Mail Address: 3225 NE 13th Street, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zmijauskiene Ingrida Managing Member 3225 NE 13th St, Pompano Beach, FL, 330628158
Valavicius Gintaras Managing Member 3225 NE 13 St, Pompano Beach, FL, 33062
LIUTERMOZA PATRICIA Agent 3225 NE 13th Street, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 3225 NE 13 St, 205, Pompano Beach, FL 33062 -
LC STMNT OF RA/RO CHG 2021-11-01 - -
REGISTERED AGENT NAME CHANGED 2021-11-01 LIUTERMOZA, PATRICIA -
REGISTERED AGENT ADDRESS CHANGED 2021-11-01 3225 NE 13th Street, Unit 205, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2015-01-12 3225 NE 13 St, 205, Pompano Beach, FL 33062 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-05
CORLCRACHG 2021-11-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-27

Date of last update: 03 May 2025

Sources: Florida Department of State