Search icon

NORTH RIDGE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: NORTH RIDGE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH RIDGE PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Nov 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2001 (24 years ago)
Document Number: L99000008217
FEI/EIN Number 650976877

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

Address: 739 NE 40TH CT, OAKLAND PARK, FL, 33334, US
Mail Address: 739 NE 40TH CT, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICKEL JOHN L Managing Member 739 NE 40TH CT, OAKLAND PARK, FL, 33334
ANTWEILER JUDITH R Agent 739 NE 40TH COURT, OAKLAND PARK, FL, 33334
ANTWEILER JUDITH R Managing Member 739 NE 40TH CT, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 739 NE 40TH CT, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2009-01-08 739 NE 40TH CT, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2009-01-08 ANTWEILER, JUDITH R -
REGISTERED AGENT ADDRESS CHANGED 2007-01-08 739 NE 40TH COURT, OAKLAND PARK, FL 33334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-08

Date of last update: 02 May 2025

Sources: Florida Department of State