Search icon

HUNTER'S RIDGE PROPERTY LLC

Company Details

Entity Name: HUNTER'S RIDGE PROPERTY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 04 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: M15000001674
FEI/EIN Number 47-2977558
Address: 3917 Riga Blvd, TAMPA, FL, 33619, US
Mail Address: 3917 Riga Blvd, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role Address
Blue Roc Premier Properties LLC Agent 3917 Riga Blvd, TAMPA, FL, 33619

Manager

Name Role Address
HUNTER'S RIDGE ASSOCIATES HOLDINGS, LLC Manager 3917 Riga Blvd, TAMPA, FL, 33619
Ferreira Randy Manager 3917 Riga Blvd, TAMPA, FL, 33619

Secretary

Name Role Address
Gorsuch Lisa Secretary 3917 Riga Blvd, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000024724 THE PARK AT NAPOLI ACTIVE 2015-03-09 2026-12-31 No data 3733 GOLDEN ROD ROAD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 3917 Riga Blvd, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2019-04-11 3917 Riga Blvd, TAMPA, FL 33619 No data
REGISTERED AGENT NAME CHANGED 2019-04-11 Blue Roc Premier Properties LLC No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 3917 Riga Blvd, TAMPA, FL 33619 No data

Documents

Name Date
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-27
Foreign Limited 2015-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State