Search icon

2672 WEST RIDGE ROAD LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: 2672 WEST RIDGE ROAD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2672 WEST RIDGE ROAD 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: 02 May 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Jul 2024 (9 months ago)
Document Number: L14000071578
FEI/EIN Number 46-5614563

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

Address: 1950 BRIGHTON HEN TLR, ROCHESTER, NY, 14623, US
Mail Address: 1950 BRIGHTON HEN TLR, ROCHESTER, NY, 14623, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 2672 WEST RIDGE ROAD LLC, NEW YORK 5012664 NEW YORK

Key Officers & Management

Name Role Address
DIMARCO JOHN LSR Manager 4938 SANCTUARY LANE, BOCA RATON, FL, 33431
DIMARCO JOEL R Manager 1950 BRIGHTON HENRIETTA TLR, ROCHESTER, NY, 14623
DIMARCO JOHN LII Manager 1950 BRIGHTON HENRIETTA TLR, ROCHESTER, NY, 14623
DIMARCO JOHN LSR. Agent 4938 SANCTUARY LANE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-07-19 - -
REGISTERED AGENT NAME CHANGED 2024-07-19 DIMARCO, JOHN L., SR. -
REGISTERED AGENT ADDRESS CHANGED 2024-07-19 4938 SANCTUARY LANE, BOCA RATON, FL 33431 -
LC STMNT OF RA/RO CHG 2017-10-12 - -
LC NAME CHANGE 2014-05-12 2672 WEST RIDGE ROAD LLC -
LC NAME CHANGE 2014-05-06 2670 WEST RIDGE ROAD LLC -

Documents

Name Date
CORLCRACHG 2024-07-19
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-08-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
CORLCRACHG 2017-10-12
ANNUAL REPORT 2017-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State