Search icon

1527 N. RIVERSIDE DR., LLC - Florida Company Profile

Company Details

Entity Name: 1527 N. RIVERSIDE DR., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1527 N. RIVERSIDE DR., 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: 28 May 2003 (22 years ago)
Date of dissolution: 05 Mar 2013 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2013 (12 years ago)
Document Number: L03000019068
FEI/EIN Number 562360505

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

Address: 8575 W FOREST HOME AVE, #160, GREENFIELD, WI, 53228
Mail Address: 8575 W FOREST HOME AVE, #160, GREENFIELD, WI, 53228
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YUNKER ROBERT Managing Member 6500 INDUSTRIAL LOOP, GREENDALE, WI, 53129
CARTER DAVID R Agent 7419 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 8575 W FOREST HOME AVE, #160, GREENFIELD, WI 53228 -
CHANGE OF MAILING ADDRESS 2010-02-16 8575 W FOREST HOME AVE, #160, GREENFIELD, WI 53228 -
REGISTERED AGENT NAME CHANGED 2006-04-19 CARTER, DAVID R -
REGISTERED AGENT ADDRESS CHANGED 2006-04-19 7419 US HIGHWAY 19, NEW PORT RICHEY, FL 34652 -

Documents

Name Date
LC Voluntary Dissolution 2013-03-05
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-02-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State