Entity Name: | N2 DEEP RYDERZ INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 19 Aug 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2024 (a year ago) |
Document Number: | N09000008152 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4209 LOUVINIA DR, TALLAHASSEE, FL, 32311, US |
Mail Address: | 4209 LOUVINIA DR, TALLAHASSEE, FL, 32311, US |
ZIP code: | 32311 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Casimiro Guerra Jr. | RC | 609 Whittaker Rd, Tallahassee, FL, 32305 |
Jordan Roger | Agent | 2610 Rippee Rd, TALLAHASSEE, FL, 32303 |
Jordan Roger | President | 2610 Rippee Rd, TALLAHASSEE, FL, 32303 |
Sloan Randall | Vice President | 1724 Rustling Pine Blvd, TALLAHASSEE, FL, 32343 |
Jones Mable H | Treasurer | 4209 Louvinia Dr, Tall, FL, 32311 |
Wilson Natasha | Secretary | 614 Dent Street, TALLAHASSEE, FL, 32304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-15 | 4429 Blue Bill Pass, TALLAHASSEE, FL 32303 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-24 | 4209 LOUVINIA DR, TALLAHASSEE, FL 32311 | - |
REINSTATEMENT | 2024-01-24 | - | - |
CHANGE OF MAILING ADDRESS | 2024-01-24 | 4209 LOUVINIA DR, TALLAHASSEE, FL 32311 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-24 | Jordan, Roger | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-24 | 2610 Rippee Rd, TALLAHASSEE, FL 32303 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-08-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
NAME CHANGE AMENDMENT | 2009-10-19 | N2 DEEP RYDERS INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
REINSTATEMENT | 2024-01-24 |
ANNUAL REPORT | 2017-08-01 |
REINSTATEMENT | 2016-08-08 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-29 |
Name Change | 2009-10-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State