Search icon

RIVERSTONE RESIDENTIAL SF, INC. - Florida Company Profile

Company Details

Entity Name: RIVERSTONE RESIDENTIAL SF, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Nov 2012 (12 years ago)
Date of dissolution: 03 Mar 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Mar 2020 (5 years ago)
Document Number: F12000004810
FEI/EIN Number 95-4733414

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

Address: 465 Meeting Street, Suite 500, Charleston, SC, 29403, US
Mail Address: 465 Meeting Street, Suite 500, Charleston, SC, 29403, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Ramsey J. Derek Director 465 Meeting Street, Suite 500, Charleston, SC, 29403
Fletcher Eddie Vice President 750 Bering Drive, Suite 400, Houston, TX, 77057
Livingstone Andrew President 4030 Boy Scout Blvd, Suite 800, Tampa, FL, 33607
Newell Catherine Secretary 465 Meeting Street, Suite 500, Charleston, SC, 29403

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-03-03 - -
REGISTERED AGENT CHANGED 2020-03-03 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 465 Meeting Street, Suite 500, Charleston, SC 29403 -
CHANGE OF MAILING ADDRESS 2019-03-26 465 Meeting Street, Suite 500, Charleston, SC 29403 -
AMENDMENT 2013-01-11 - AFFIDAVIT CHANGING OFFICER/DIRECTOR S

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000879303 LAPSED 51-2014-SC-000760-ES PASCO COUNTY 2014-05-13 2019-08-12 $904.01 DAVID AND KARA VILLARREAL, 1407 SCATTERED PINES PLACE, WESLEY CHAPEL, FL 33543

Documents

Name Date
Withdrawal 2020-03-03
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-14
Reg. Agent Change 2014-09-17
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
Reg. Agent Change 2013-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State