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. |
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 |
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 |
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 | - |
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