Search icon

RIVER SITE, LLC - Florida Company Profile

Company Details

Entity Name: RIVER SITE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVER SITE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Oct 2002 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Aug 2017 (8 years ago)
Document Number: L02000028934
FEI/EIN Number 510444828

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

Address: 43309 U S HIGHWAY 19 N, TARPON SPRINGS, FL, 34689, US
Mail Address: P O BOX 1608, TARPON SPRINGS, FL, 34688-1608, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLS J . PITZER III President 43309 U S HIGHWAY 19 N, TARPON SPRINGS, FL, 34689
GILLS JAMES P. Manager 11811 HOPE LANE, TAMPA, FL, 33618
GILLS J . PITZER III Manager 43309 U S HIGHWAY 19 N, TARPON SPRINGS, FL, 34689
FRIEDLAND LEW Vice President 831 JAMES STREET, DUNEDIN, FL, 34698
GRUNDY TERRILL SHEA Manager 11811 HOPE LANE, TAMPA, FL, 33618
GRUNDY TERRILL SHEA Vice President 11811 HOPE LANE, TAMPA, FL, 33618
BROM CECILIA Secretary 18718 ROLLING HILLS LOOP, HUDSON, FL, 34667
BROM CECILIA Treasurer 18718 ROLLING HILLS LOOP, HUDSON, FL, 34667
GRUNDY TERRILL SHEA Agent 11811 HOPE LANE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-16 GRUNDY, TERRILL SHEA -
REGISTERED AGENT ADDRESS CHANGED 2022-05-16 11811 HOPE LANE, TAMPA, FL 33618 -
LC AMENDMENT 2017-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 43309 U S HIGHWAY 19 N, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2009-01-20 43309 U S HIGHWAY 19 N, TARPON SPRINGS, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-21
LC Amendment 2017-08-14
ANNUAL REPORT 2017-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State