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. |
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 |
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 | - |
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 | - | - |
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