Search icon

RIBBLESDALE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: RIBBLESDALE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIBBLESDALE, 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: 31 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2017 (8 years ago)
Document Number: L16000199191
FEI/EIN Number 81-4412704

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

Address: 500 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, US
Mail Address: 500 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RIBBLESDALE, LLC, MINNESOTA 60ea2574-d46f-ec11-91b6-00155d32b93a MINNESOTA
Headquarter of RIBBLESDALE, LLC, ILLINOIS LLC_06073735 ILLINOIS

Key Officers & Management

Name Role Address
STRAND DENNIS Manager 500 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530
Hirschmann Peter Manager 500 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-17 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-04 7901 4th St N STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2023-10-04 Registered Agents Inc. -
REINSTATEMENT 2017-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-11-02 500 OLD COUNTRY ROAD, SUITE 311, GARDEN CITY, NY 11530 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-02 500 OLD COUNTRY ROAD, SUITE 311, GARDEN CITY, NY 11530 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-10-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-19
REINSTATEMENT 2017-10-20

Date of last update: 01 May 2025

Sources: Florida Department of State