Search icon

RIVERWALK HOTELS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RIVERWALK HOTELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERWALK HOTELS, 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: 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: 22 May 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L00000005815
FEI/EIN Number 651012114

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

Address: 510 Lane Avenue South, Jacksonville, FL, 32254, US
Mail Address: 510 Lane Avenue South, Jacksonville, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERWALK SGB MANAGEMENT, INC. Manager -
Pardo & Gainsburg LLP Agent 5801 Collins Avenue Unit 1500, MIAMI Beach, FL, 33140

Form 5500 Series

Employer Identification Number (EIN):
651012114
Plan Year:
2012
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
86
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-27 510 Lane Avenue South, Jacksonville, FL 32254 -
REGISTERED AGENT NAME CHANGED 2013-04-27 Pardo & Gainsburg LLP -
REGISTERED AGENT ADDRESS CHANGED 2013-04-27 5801 Collins Avenue Unit 1500, MIAMI Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2013-04-27 510 Lane Avenue South, Jacksonville, FL 32254 -
LC AMENDMENT 2006-12-15 - -
AMENDED AND RESTATEDARTICLES 2001-02-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000883770 TERMINATED 1000000378911 DUVAL 2012-11-19 2022-11-28 $ 724.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000063557 TERMINATED 1000000201239 DUVAL 2011-01-25 2031-02-02 $ 12,819.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09002206034 LAPSED 16-2009-CC-10269 DUVAL COUNTY 2009-10-19 2014-11-09 $10,557.95 SIMPLEX GRINNELL, 10255 FORTUNE PARKWAY, JACKSONVILLE, FL 32256
J09000881366 TERMINATED 1000000112283 14801 397 2009-03-05 2029-03-11 $ 515.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000942978 TERMINATED 1000000112283 14801 397 2009-03-05 2029-03-18 $ 515.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000881416 TERMINATED 1000000112310 14801 391 2009-03-05 2029-03-11 $ 4,188.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000943067 TERMINATED 1000000112310 14801 391 2009-03-05 2029-03-18 $ 4,188.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-07-10
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-06-18
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-06-13
ANNUAL REPORT 2007-01-05
LC Amendment 2006-12-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9124D15P0236
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12985.00
Base And Exercised Options Value:
12985.00
Base And All Options Value:
12985.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-04-14
Description:
IGF::OT::IGF LODGING
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL
Procurement Instrument Identifier:
W911YN14P0062
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15376.64
Base And Exercised Options Value:
15376.64
Base And All Options Value:
15376.64
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-07-10
Description:
IGF::OT::IGF FAMILY READINES WORKSHOP
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL
Procurement Instrument Identifier:
W911S113P0028
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
20700.00
Base And Exercised Options Value:
20700.00
Base And All Options Value:
20700.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-12-21
Description:
LODGINGDOUBLE ROOM APR 18,19,20
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
7290: MISCELLANEOUS HOUSEHOLD AND COMMERCIAL FURNISHINGS AND APPLIANCES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State