Entity Name: | RIDGE REALTY GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Aug 2018 (7 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 25 Sep 2018 (6 years ago) |
Document Number: | L18000191276 |
FEI/EIN Number | 83-1534027 |
Address: | 524 LAGO LOOP, DAVENPORT, FL, 33837, US |
Mail Address: | 524 LAGO LOOP, DAVENPORT, FL, 33837, US |
ZIP code: | 33837 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEVAREZ STEPHEN M | Agent | 524 LAGO LOOP, DAVENPORT, FL, 33837 |
Name | Role | Address |
---|---|---|
NEVAREZ STEPHEN M | Manager | 524 LAGO LOOP, DAVENPORT, FL, 33837 |
Name | Role | Address |
---|---|---|
NEVAREZ CARLA D | Authorized Member | 524 LAGO LOOP, DAVENPORT, FL, 33837 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000092966 | CENTRAL FLORIDA REALTORS, LLC | EXPIRED | 2018-08-21 | 2023-12-31 | No data | 524 LAGO LOOP, DAVENPORT, FL, 33837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2018-09-25 | RIDGE REALTY GROUP LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-03-21 |
LC Amendment and Name Change | 2018-09-25 |
Florida Limited Liability | 2018-08-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State