Search icon

RIVERSTREET DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: RIVERSTREET DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERSTREET DEVELOPMENT, 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: 14 Apr 2003 (22 years ago)
Date of dissolution: 22 Apr 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2011 (14 years ago)
Document Number: L03000013401
FEI/EIN Number 542108414

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

Address: 4105 W. SAN PEDRO ST., TAMPA, FL, 33629
Mail Address: P.O. BOX 13595, TAMPA, FL, 33681
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAAD CURTIS D Manager 4105 W. SAN PEDRO ST., TAMPA, FL, 33629
SAAD CURTIS D Agent 4105 W. SAN PEDRO STREET, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G0900011868 RIVERSTREET CONSULTING EXPIRED 2009-05-27 2014-12-31 - P.O. BOX 13595, TAMPA, FL, 33681
G09000110868 RIVERSTREET CONSULTING EXPIRED 2009-05-27 2014-12-31 - P.O. BOX 13595, TAMPA, FL, 33681

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-04-22 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-19 4105 W. SAN PEDRO STREET, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 4105 W. SAN PEDRO ST., TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2004-04-19 4105 W. SAN PEDRO ST., TAMPA, FL 33629 -

Documents

Name Date
LC Voluntary Dissolution 2011-04-22
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-04-19
Florida Limited Liabilites 2003-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State