Entity Name: | NORTH RIVER MALL #2, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORTH RIVER MALL #2, L.L.C. 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: | 20 Nov 2001 (23 years ago) |
Date of dissolution: | 01 Nov 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Nov 2019 (5 years ago) |
Document Number: | L01000020131 |
FEI/EIN Number |
651154352
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 803 COMMONWEALTH DRIVE, WARRENDALE, PA, 15086, US |
Address: | 1220 SOUTH ORANGE AVENUE, SARASOTA, FL, 34239, US |
ZIP code: | 34239 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NORTH RIVER MALL #2, L.L.C., NEW YORK | 2709076 | NEW YORK |
Name | Role | Address |
---|---|---|
LIBBY HAROLD L | Manager | 1220 SOUTH ORANGE AVE, SARASOTA, FL, 34239 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
VOLUNTARY DISSOLUTION | 2019-11-01 | - | - |
LC STMNT OF RA/RO CHG | 2019-01-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-02 | REGISTERED AGENT SOLUTIONS, INC. | - |
LC STMNT OF RA/RO CHG | 2015-10-30 | - | - |
CHANGE OF MAILING ADDRESS | 2015-02-23 | 1220 SOUTH ORANGE AVENUE, SARASOTA, FL 34239 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-22 | 1220 SOUTH ORANGE AVENUE, SARASOTA, FL 34239 | - |
REINSTATEMENT | 2003-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-11-01 |
ANNUAL REPORT | 2019-02-18 |
CORLCRACHG | 2019-01-02 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-28 |
CORLCRACHG | 2015-10-30 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State