Search icon

MARDEN RIDGE APARTMENT DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: MARDEN RIDGE APARTMENT DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARDEN RIDGE APARTMENT DEVELOPMENT, 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: 30 Sep 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Feb 2019 (6 years ago)
Document Number: L15000165931
FEI/EIN Number APPLIED FOR

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

Address: 485 N. Keller Road, Maitland, FL, 32751, US
Mail Address: 485 N. Keller Road, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Niederst Michael Manager 485 N. Keller Road, Maitland, FL, 32751
Rentz R. TEsq. Agent Godbold, Downing, Bill & Rentz, P.A., Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 485 N. Keller Road, Suite 520, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2021-03-24 485 N. Keller Road, Suite 520, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 Godbold, Downing, Bill & Rentz, P.A., 222 W Comstock Avenue, Suite 101, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2020-04-08 Rentz, R. Travis, Esq. -
LC STMNT OF RA/RO CHG 2019-02-12 - -
LC AMENDMENT 2017-11-13 - -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-09
CORLCRACHG 2019-02-12
ANNUAL REPORT 2018-04-13
LC Amendment 2017-11-13
ANNUAL REPORT 2017-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State