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 |
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 |
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 |
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 |
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