Search icon

RIDGE DOWN CONSTRUCTION L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RIDGE DOWN CONSTRUCTION L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Apr 2015 (10 years ago)
Date of dissolution: 05 Jan 2023 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2023 (3 years ago)
Document Number: L15000061078
FEI/EIN Number 47-3630783
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
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43996.17
Total Face Value Of Loan:
43996.17
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$43,996.17
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,996.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,339.7
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $43,996.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State