Search icon

THE SHOPPES AT RIVERSIDE LANDING, L.L.C.

Company Details

Entity Name: THE SHOPPES AT RIVERSIDE LANDING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Aug 2003 (21 years ago)
Document Number: L03000028691
FEI/EIN Number 200142732
Address: 3662 AVALON PARK E. BLVD., # 201, ORLANDO, FL, 32828, US
Mail Address: 3662 AVALON PARK E. BLVD., # 201, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CATHCART CHRIS Agent 225 South Westmonte Drive, Altamonte Springs, FL, 32714

Manager

Name Role Address
SILVERMAN FRANK Manager 10145 TAVISTOCK ROAD, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 225 South Westmonte Drive, Suite 1160, Altamonte Springs, FL 32714 No data
REGISTERED AGENT NAME CHANGED 2016-03-22 CATHCART, CHRIS No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-30 3662 AVALON PARK E. BLVD., # 201, ORLANDO, FL 32828 No data
CHANGE OF MAILING ADDRESS 2009-03-30 3662 AVALON PARK E. BLVD., # 201, ORLANDO, FL 32828 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000118136 TERMINATED 1000000046125 06654 0786 2007-04-11 2027-04-25 $ 1,746.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State