Search icon

CREDITRIDER LLC - Florida Company Profile

Company Details

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

CREDITRIDER 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: 22 Jan 2019 (6 years ago)
Date of dissolution: 23 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jun 2022 (3 years ago)
Document Number: L19000021658
FEI/EIN Number 83-4681369

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

Address: 1330 Beulah Road, Winter Garden, FL, 34787, US
Mail Address: 1330 Beulah Road, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOBAR SOLORZANO NATALY V Manager 1330 BEULAH RD, WINTER GARDEN, FL, 34787
FARIAS FRANCISCO A Agent 1330 BEULAH RD, WINTER GARDENS, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000110546 RIDER AUTO PARTS EXPIRED 2019-10-10 2024-12-31 - 111 N ORANGE AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 1330 Beulah Road, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2021-01-22 1330 Beulah Road, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2020-06-01 FARIAS, FRANCISCO A -
REGISTERED AGENT ADDRESS CHANGED 2019-12-05 1330 BEULAH RD, WINTER GARDENS, FL 34787 -
LC AMENDMENT 2019-12-05 - -
LC AMENDMENT 2019-08-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-23
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-06-01
LC Amendment 2019-12-05
LC Amendment 2019-08-27
Florida Limited Liability 2019-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State