Entity Name: | RIDGE DOWN CONSTRUCTION L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIDGE DOWN CONSTRUCTION L.L.C. 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. |
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: | 07 Apr 2015 (10 years ago) |
Date of dissolution: | 05 Jan 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Jan 2023 (2 years ago) |
Document Number: | L15000061078 |
FEI/EIN Number |
47-3630783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5555 W LINEBAUGH AVE, SUITE M, TAMPA, FL, 33624, US |
Mail Address: | 5555 W LINEBAUGH AVE, SUITE M, TAMPA, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES COURTNEY | Chief Operating Officer | 5555 W LINEBAUGH AVE, TAMPA, FL, 33624 |
BENDORF JEREMY | Chief Compliance Officer | 5555 W LINEBAUGH AVE, TAMPA, FL, 33624 |
JONES COURTNEY | Agent | 5555 W LINEBAUGH AVE, TAMPA, FL, 33624 |
GIVING GRACE TRUST | Chief Executive Officer | 5555 W LINEBAUGH AVE, TAMPA, FL, 33624 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000042800 | RIDGE DOWN CONSTRUCTION LLC | EXPIRED | 2015-04-29 | 2020-12-31 | - | 1802 S WIGGINS RD, PLANT CITY, FL, 33566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-01-05 | - | - |
LC REVOCATION OF DISSOLUTION | 2022-08-17 | - | - |
VOLUNTARY DISSOLUTION | 2022-08-05 | - | - |
LC AMENDMENT | 2020-02-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-18 | 5555 W LINEBAUGH AVE, SUITE M, TAMPA, FL 33624 | - |
LC AMENDMENT | 2019-10-18 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-18 | 5555 W LINEBAUGH AVE, SUITE M, TAMPA, FL 33624 | - |
LC AMENDMENT | 2019-04-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 5555 W LINEBAUGH AVE, SUITE M, TAMPA, FL 33624 | - |
LC AMENDMENT | 2019-04-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000516363 | TERMINATED | 20-1894-CI | PINELLAS COUNTY CIVIL | 2021-09-20 | 2026-10-13 | $76,155.47 | ABC SUPPLY CO INC, 1 ABC PARKWAY, BELOIT, WI 53511 |
J21000250666 | ACTIVE | 20-CA-008917 | HILLSBOROUGH CIRCUIT COURT CLE | 2021-04-30 | 2026-05-25 | $72,035.40 | NAUTILUS INSURANCE COMPANY, AN ARIZONA CORPORATION, 7233 EAST BUTHERUS DRIVE, SCOTTSDALE AZ, 85260-241 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-01-05 |
LC Revocation of Dissolution | 2022-08-17 |
VOLUNTARY DISSOLUTION | 2022-08-05 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-01 |
LC Amendment | 2020-02-14 |
LC Amendment | 2019-10-18 |
LC Amendment | 2019-04-26 |
LC Amendment | 2019-04-01 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State