Search icon

LAKE RIDGE, L.L.C. - Florida Company Profile

Company Details

Entity Name: LAKE RIDGE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE RIDGE, L.L.C. 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: 15 Oct 1999 (26 years ago)
Date of dissolution: 12 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2014 (11 years ago)
Document Number: L99000006762
FEI/EIN Number 510551471

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

Address: 301 SE 19 STREET, FORT LAUDERDALE, FORT LAUDERDALE, FL, 33316, US
Mail Address: 301 SE 19 STREET, FORT LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTOS MIKE A Managing Member 301 SE 19 STREET, FORT LAUDERDALE, FL, 33316
NASH JOHN C Managing Member 301 SE 19 STREET, FORT LAUDERDALE, FL, 33316
KRAVER SCOTT K Managing Member 301 SE 19 STREET, FORT LAUDERDALE, FL, 33316
MARTOS MIKE Agent 301 SE 19TH ST., FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 301 SE 19 STREET, FORT LAUDERDALE, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-29 301 SE 19TH ST., FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2004-08-27 301 SE 19 STREET, FORT LAUDERDALE, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2004-08-27 MARTOS, MIKE -

Documents

Name Date
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State