Search icon

PLEASANT RIDGE ROAD, LLC - Florida Company Profile

Company Details

Entity Name: PLEASANT RIDGE ROAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLEASANT 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: 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: 04 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2025 (3 months ago)
Document Number: L16000046285
FEI/EIN Number NOT APPLICABLE

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

Mail Address: P.O. BOX 292037, DAVIE, FL, 33329, US
Address: 888 SE THIRD AVENUE, SUITE 501, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORMAN M. AUSTIN Manager 888 SE THIRD AVENUE, FORT LAUDERDALE, FL, 33316
FORMAN CHARLES R Manager 1301 NE 14 Street, Ocala, FL, 34470
FORMAN M. AUSTIN Agent 888 SE 3 Avenue, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-29 - -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 888 SE 3 Avenue, 501, Fort Lauderdale, FL 33316 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-01-26 FORMAN, M. AUSTIN -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 888 SE 3 Avenue, 501, Fort Lauderdale, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-13 888 SE THIRD AVENUE, SUITE 501, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2016-05-13 888 SE THIRD AVENUE, SUITE 501, FORT LAUDERDALE, FL 33316 -
LC AMENDMENT 2016-05-13 - -

Documents

Name Date
REINSTATEMENT 2025-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-29
LC Amendment 2016-05-13
Florida Limited Liability 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State