Search icon

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

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

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

Date of last update: 03 Mar 2025

Sources: Florida Department of State