Search icon

RIVERSIDE MANAGEMENT LC - Florida Company Profile

Company Details

Entity Name: RIVERSIDE MANAGEMENT LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERSIDE MANAGEMENT LC 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: 01 Jun 2000 (25 years ago)
Date of dissolution: 19 Mar 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2020 (5 years ago)
Document Number: L00000006358
FEI/EIN Number 37-1767001

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

Address: 2578 ENTERPRISE ROAD, SUITE 110, ORANGE CITY, FL, 32763
Mail Address: 2578 ENTERPRISE ROAD, SUITE 110, ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRAVENS MARIE-PAULE Authorized Member HIS BUILDING, MAHE, SE
STRAVENS MARIE-PAULE Manager HIS BUILDING, MAHE, SE
FLORIDA FILING & SEARCH SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-03-19 - -
LC AMENDMENT 2014-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-11-09 155 OFFICE PLAZA DR., SUITE A, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-19 2578 ENTERPRISE ROAD, SUITE 110, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2006-01-19 2578 ENTERPRISE ROAD, SUITE 110, ORANGE CITY, FL 32763 -
REGISTERED AGENT NAME CHANGED 2006-01-19 FLORIDA FILING & SEARCH SERVICES, INC. -
REINSTATEMENT 2005-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
AMENDMENT 2003-08-11 - -

Documents

Name Date
LC Voluntary Dissolution 2020-03-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-10
LC Amendment 2014-09-24
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-01-19

Date of last update: 03 May 2025

Sources: Florida Department of State