Search icon

RIDGLEY'S LLC - Florida Company Profile

Company Details

Entity Name: RIDGLEY'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIDGLEY'S 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: 30 Jan 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000026597
FEI/EIN Number APPLIED FOR

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

Address: 3470 MCCLURE BRIDGE RD., DULUTH, GA, 33733, US
Mail Address: 3470 MCCLURE BRIDGE RD., DULUTH, GA, 33733, US
ZIP code: 33733
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
Hartman Tyler Authorized Member 3470 MCCLURE BRIDGE RD., DULUTH, GA, 33733

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000031741 HARTMANN BROTHERS ACTIVE 2022-03-10 2027-12-31 - 3135 1ST AVE N, ST. PETERSBURG, FL, 33733

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-02 3470 MCCLURE BRIDGE RD., UNIT 510, DULUTH, GA 33733 -
REINSTATEMENT 2021-08-02 - -
CHANGE OF MAILING ADDRESS 2021-08-02 3470 MCCLURE BRIDGE RD., UNIT 510, DULUTH, GA 33733 -
REGISTERED AGENT NAME CHANGED 2021-08-02 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2019-05-20 RIDGLEY'S LLC -
LC NAME CHANGE 2018-02-09 AMERICAS JEWELRY CHANNEL LLC -

Documents

Name Date
REINSTATEMENT 2021-08-02
ANNUAL REPORT 2019-08-05
LC Amendment and Name Change 2019-05-20
LC Name Change 2018-02-09
Florida Limited Liability 2018-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State