Entity Name: | RIVERS BELL BUILDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIVERS BELL BUILDING, 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. |
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 Mar 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L01000004757 |
FEI/EIN Number |
593718130
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1624 VILLAGE SQUARE BL, TALLAHASSEE, FL, 32309, US |
Mail Address: | 1979 Maryland Square, TALLAHASSEE, FL, 32303, US |
ZIP code: | 32309 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERS REBEKAH | Managing Member | 414 SUMMERBROOKE DR, TALLAHASSEE, FL, 32312 |
RIVERS GENE | Manager | 414 SUMMERBROOKE DR, TALLAHASSEE, FL, 32312 |
BELL JOHN T | Manager | 503 MC DANIEL ST, TALLAHASSEE, FL, 32303 |
RIVERS REBEKAH | Agent | 414 SUMMERBROOKE DR, TALLAHASSEE, FL, 32312 |
BELL KATHRYN G | Manager | 503 MC DANIEL ST, TALLAHASSEE, FL, 32303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 1624 VILLAGE SQUARE BL, TALLAHASSEE, FL 32309 | - |
CHANGE OF MAILING ADDRESS | 2018-04-19 | 1624 VILLAGE SQUARE BL, TALLAHASSEE, FL 32309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-07 | 414 SUMMERBROOKE DR, TALLAHASSEE, FL 32312 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State