Search icon

RIVER ROAD REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: RIVER ROAD REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVER ROAD REAL ESTATE, 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: 15 Aug 2000 (25 years ago)
Date of dissolution: 08 Nov 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Nov 2021 (3 years ago)
Document Number: L00000009810
FEI/EIN Number 593744351

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

Address: 6262 Fleur De Lis Drive, New Orleans, LA, 70124, US
Mail Address: 6262 Fleur De Lis Drive, New Orleans, LA, 70124, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rizzuto Jack Managing Member 10016 River Road, Saint Rose, LA, 70087
Rizzuto Jack P Agent 10016 River Road, Saint Rose, FL, 70087

Events

Event Type Filed Date Value Description
CONVERSION 2021-11-08 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS RIVER ROAD REAL ESTATE, LLC A NON. CONVERSION NUMBER 500000220395
REINSTATEMENT 2021-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-13 6262 Fleur De Lis Drive, New Orleans, LA 70124 -
CHANGE OF MAILING ADDRESS 2020-04-13 6262 Fleur De Lis Drive, New Orleans, LA 70124 -
REINSTATEMENT 2020-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-23 10016 River Road, Saint Rose, FL 70087 -
REINSTATEMENT 2015-11-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-23 Rizzuto, Jack Philip -

Documents

Name Date
Conversion 2021-11-08
REINSTATEMENT 2021-11-05
REINSTATEMENT 2020-04-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-11-23
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State