Search icon

GORDON RIVER CAPITAL II LLC - Florida Company Profile

Company Details

Entity Name: GORDON RIVER CAPITAL II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GORDON RIVER CAPITAL II 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: 29 Sep 2003 (22 years ago)
Date of dissolution: 17 Apr 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2017 (8 years ago)
Document Number: L03000037083
FEI/EIN Number 200259081

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

Address: 2640 GOLDEN GATE PKWY, SUITE 105, NAPLES, FL, 34105, US
Mail Address: 2640 GOLDEN GATE PKWY, SUITE 105, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLLOY RICHARD Manager 2640 GOLDEN GATE PKWY, NAPLES, FL, 34105
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-04-17 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-27 1201 HAYS STREET, SUITE 191, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2016-05-27 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2016-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 2640 GOLDEN GATE PKWY, SUITE 105, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2014-04-25 2640 GOLDEN GATE PKWY, SUITE 105, NAPLES, FL 34105 -
AMENDMENT 2003-12-01 - -

Documents

Name Date
ANNUAL REPORT 2017-04-17
LC Voluntary Dissolution 2017-04-17
ANNUAL REPORT 2016-07-13
CORLCRACHG 2016-05-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State